Entity Name: | 407 LENOIR ST LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 07 Mar 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Feb 2024 (a year ago) |
Document Number: | L14000038377 |
FEI/EIN Number | 46-5145955 |
Address: | 9 carlton ct, new city, NY, 10956, US |
Mail Address: | 9 carlton ct, new city, NY, 10956, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
stpierre karen | Agent | 1160 South McCall Road, Englewood, FL, 34223 |
Name | Role | Address |
---|---|---|
galante albert g | Manager | 9 carlton ct, new city, NY, 10956 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-02-12 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-03-22 | stpierre, karen | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-22 | 1160 South McCall Road, 1st Floor, Englewood, FL 34223 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-28 | 9 carlton ct, new city, NY 10956 | No data |
CHANGE OF MAILING ADDRESS | 2018-01-28 | 9 carlton ct, new city, NY 10956 | No data |
Name | Date |
---|---|
REINSTATEMENT | 2024-02-12 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-01-28 |
ANNUAL REPORT | 2017-01-14 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-01-13 |
Florida Limited Liability | 2014-03-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State