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. |
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 |
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 |
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 | - | - |
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