Search icon

REAL ESTATE 1934, LLC.

Company Details

Entity Name: REAL ESTATE 1934, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 07 Jul 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L14000107353
FEI/EIN Number 47-1315100
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

Agent

Name Role Address
McCullough Ashley K Agent 1172 s dixie hwy, coral gables, FL, 33146

Chief Executive Officer

Name Role Address
McCullough Ashley K Chief Executive Officer 130 Harvest Moon Dr, Richlands, NC, 28574

Chief Operating Officer

Name Role Address
McCullough Elijah R Chief Operating Officer 130 Harvest Moon Dr, Richlands, NC, 28574

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-10-28 1172 s dixie hwy, #483, coral gables, FL 33146 No data
REINSTATEMENT 2022-10-28 No data No data
CHANGE OF MAILING ADDRESS 2022-10-28 1172 s dixie hwy, #483, coral gables, FL 33146 No data
REGISTERED AGENT NAME CHANGED 2022-10-28 McCullough, Ashley Katherine No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-24 1172 s dixie hwy, #483, coral gables, FL 33146 No data
LC AMENDMENT 2019-04-24 No data No data
LC AMENDMENT 2017-11-13 No data No data

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: 01 Feb 2025

Sources: Florida Department of State