Entity Name: | 407 PROPERTIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 24 Aug 2015 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Oct 2016 (8 years ago) |
Document Number: | L15000144861 |
FEI/EIN Number | 47-4951089 |
Address: | 333 N Ferncreek Ave, Suite 102, ORLANDO, FL, 32803, US |
Mail Address: | PO Box 531142, ORLANDO, FL, 32853, US |
ZIP code: | 32803 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIMPSON STEVEN J | Agent | 525 West Hazel Street, Orlando, FL, 32804 |
Name | Role | Address |
---|---|---|
SIMPSON Steve J | Manager | 525 West Hazel Street, Orlando, FL, 32804 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000090550 | 407 PROPERTIES | EXPIRED | 2015-09-02 | 2020-12-31 | No data | 2111 E MICHIGAN ST, SUITE 223, ORLANDO, FL, 32806 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-01-04 | 333 N Ferncreek Ave, Suite 102, ORLANDO, FL 32803 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-04 | 525 West Hazel Street, Orlando, FL 32804 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-30 | 333 N Ferncreek Ave, Suite 102, ORLANDO, FL 32803 | No data |
REINSTATEMENT | 2016-10-18 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-10-18 | SIMPSON, STEVEN J | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-01-04 |
ANNUAL REPORT | 2023-01-09 |
ANNUAL REPORT | 2022-01-05 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-11 |
REINSTATEMENT | 2016-10-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State