Search icon

1099 NE 79TH STREET LLC - Florida Company Profile

Company Details

Entity Name: 1099 NE 79TH STREET LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1099 NE 79TH STREET LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Dec 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Sep 2022 (3 years ago)
Document Number: L12000154067
FEI/EIN Number 46-1545084

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 18126 BAL HARBOUR DR, HOUSTON, TX, 77058, US
Mail Address: 18126 BAL HARBOUR DR, HOUSTON, TX, 77058, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOTB SONIA Managing Member 18126 BAL HARBOUR DR, NASSAU BAY, TX, 77058
SAMUELS HARRY M Agent 2901 STIRLING RD, FT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-10 2901 STIRLING RD, 308, FT LAUDERDALE, FL 33312 -
REINSTATEMENT 2022-09-08 - -
CHANGE OF PRINCIPAL ADDRESS 2022-09-08 18126 BAL HARBOUR DR, HOUSTON, TX 77058 -
CHANGE OF MAILING ADDRESS 2022-09-08 18126 BAL HARBOUR DR, HOUSTON, TX 77058 -
REGISTERED AGENT NAME CHANGED 2022-09-08 SAMUELS, HARRY M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC REVOCATION OF DISSOLUTION 2021-07-09 - -
VOLUNTARY DISSOLUTION 2021-04-18 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-10
REINSTATEMENT 2022-09-08
LC Revocation of Dissolution 2021-07-09
VOLUNTARY DISSOLUTION 2021-04-18
ANNUAL REPORT 2020-02-23
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State