Search icon

DEGANN 74TH STREET MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: DEGANN 74TH STREET MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DEGANN 74TH STREET MANAGEMENT, 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: 22 Jan 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Jul 2016 (9 years ago)
Document Number: L16000015648
FEI/EIN Number 81-1278097

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

Address: 1111 RITZ CARLTON DR, SARASOTA, FL, 34236, US
Mail Address: 1111 RITZ CARLTON DRIVE, SARASOTA, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEGANN ALAN D Authorized Member 1111 RITZ CARLTON DR, SARASOTA, FL, 342365597
DEGANN SETA H Authorized Member 1111 RITZ CARLTON DRIVE, SARASOTA, FL, 34236
DEGANN ALEXANDER D Authorized Member 1111 RITZ CARLTON DRIVE, SARASOTA, FL, 34236
DEGANN ALAN D Manager 1111 RITZ CARLTON DRIVE, SARASOTA, FL, 34236
DEGANN ALAN D Agent 1111 RITZ CARLTON DRIVE, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-11 1111 RITZ CARLTON DR, APT 1501, SARASOTA, FL 34236 -
CHANGE OF MAILING ADDRESS 2018-03-11 1111 RITZ CARLTON DR, APT 1501, SARASOTA, FL 34236 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-11 1111 RITZ CARLTON DRIVE, APT 1501, SARASOTA, FL 34236 -
LC AMENDMENT 2016-07-29 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-02-16
LC Amendment 2016-07-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State