Search icon

72413 REAL ESTATE, LLC - Florida Company Profile

Company Details

Entity Name: 72413 REAL ESTATE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

72413 REAL ESTATE, 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: 08 May 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2016 (8 years ago)
Document Number: L15000082268
FEI/EIN Number NOT APPLICABLE

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

Address: 540 McCracken Rd, Lake Helen, FL, 32744, US
Mail Address: 540 McCracken Rd, Lake Helen, FL, 32744, US
ZIP code: 32744
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIEDZINSKI JEREMY Manager 540 McCracken Rd, Lake Helen, FL, 32744
MICHAELS JULIA Manager 540 McCracken Rd, Lake Helen, FL, 32744
Michaels Deborah Manager 540 McCracken Rd, Lake Helen, FL, 32744
Michaels Julia L Agent 540 McCracken Rd, Lake Helen, FL, 32744

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-18 540 McCracken Rd, Lake Helen, FL 32744 -
CHANGE OF MAILING ADDRESS 2020-02-18 540 McCracken Rd, Lake Helen, FL 32744 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-18 540 McCracken Rd, Lake Helen, FL 32744 -
REINSTATEMENT 2016-10-24 - -
REGISTERED AGENT NAME CHANGED 2016-10-24 Michaels, Julia Louise -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-03-17
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-10-24

Date of last update: 03 Mar 2025

Sources: Florida Department of State