Search icon

602 REALTY, LLC

Company Details

Entity Name: 602 REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 23 Dec 2011 (13 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L11000143725
FEI/EIN Number APPLIED FOR
Address: 45-36 11 Street, LONG ISLAND CITY, NY, 11101, US
Mail Address: 45-36 11 Street, LONG ISLAND CITY, NY, 11101, US
Place of Formation: FLORIDA

Agent

Name Role Address
PAIRAKTARIDIS CHRIS Agent 13105 VANDERBILT DRIVE, NAPLES, FL, 34110

Manager

Name Role Address
PAIRAKTARIDIS CHRIS Manager 45-36 11 Street, LONG ISLAND CITY, NY, 11101

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REINSTATEMENT 2017-10-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-25 45-36 11 Street, LONG ISLAND CITY, NY 11101 No data
CHANGE OF MAILING ADDRESS 2016-04-25 45-36 11 Street, LONG ISLAND CITY, NY 11101 No data
REGISTERED AGENT NAME CHANGED 2015-01-03 PAIRAKTARIDIS, CHRIS No data
REINSTATEMENT 2015-01-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-13
ANNUAL REPORT 2018-01-03
REINSTATEMENT 2017-10-23
ANNUAL REPORT 2016-04-25
REINSTATEMENT 2015-01-03
ANNUAL REPORT 2013-04-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State