Search icon

REAL ESTATE 1934, LLC. - Florida Company Profile

Company Details

Entity Name: REAL ESTATE 1934, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REAL ESTATE 1934, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Jul 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L14000107353
FEI/EIN Number 47-1315100

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

Address: 1172 s dixie hwy, #483, coral gables, FL, 33146, US
Mail Address: 130 Harvest Moon Dr, Richlands, NC, 28574, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McCullough Ashley K Chief Executive Officer 130 Harvest Moon Dr, Richlands, NC, 28574
McCullough Elijah R Chief Operating Officer 130 Harvest Moon Dr, Richlands, NC, 28574
McCullough Ashley K Agent 1172 s dixie hwy, coral gables, FL, 33146

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-10-28 1172 s dixie hwy, #483, coral gables, FL 33146 -
REINSTATEMENT 2022-10-28 - -
CHANGE OF MAILING ADDRESS 2022-10-28 1172 s dixie hwy, #483, coral gables, FL 33146 -
REGISTERED AGENT NAME CHANGED 2022-10-28 McCullough, Ashley Katherine -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-24 1172 s dixie hwy, #483, coral gables, FL 33146 -
LC AMENDMENT 2019-04-24 - -
LC AMENDMENT 2017-11-13 - -

Documents

Name Date
REINSTATEMENT 2022-10-28
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-22
LC Amendment 2019-04-24
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-11
LC Amendment 2017-11-13
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-03-19

Date of last update: 02 May 2025

Sources: Florida Department of State