Search icon

579 SE U.S. 19 LLC - Florida Company Profile

Company Details

Entity Name: 579 SE U.S. 19 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

579 SE U.S. 19 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: 20 Jun 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Feb 2024 (a year ago)
Document Number: L13000089262
FEI/EIN Number 46-3033002

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

Address: 579-811 SE HIGHWAY US 19, CRYSTAL RIVER, FL, 34429
Mail Address: 579 SE US 19 LLC, 111 East Jericho Turnpike, Mineola, NY, 11501, US
ZIP code: 34429
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Malekan Isaac Manager Manager 111 Jericho Turnpike, Mineola, NY, 11501
Radick Jason Agent 10021 East Broadview Drive, Bay Harbor Islands, FL, 33154

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-25 111 East Jericho Turnpike, Mineola, NY 00501 -
CHANGE OF MAILING ADDRESS 2025-01-25 111 East Jericho Turnpike, Mineola, NY 00501 -
REINSTATEMENT 2024-02-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2014-04-14 Radick, Jason -
CHANGE OF MAILING ADDRESS 2014-04-14 579-811 SE HIGHWAY US 19, CRYSTAL RIVER, FL 34429 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-14 10021 East Broadview Drive, Bay Harbor Islands, FL 33154 -

Documents

Name Date
ANNUAL REPORT 2025-01-25
REINSTATEMENT 2024-02-13
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-05-16
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State