Search icon

483 REAL ESTATE INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: 483 REAL ESTATE INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

483 REAL ESTATE INVESTMENTS, 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: 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: 21 Apr 2016 (9 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L16000078935
FEI/EIN Number 81-2377095

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

Address: 4611 S University Drive Ste 479, Davie, FL, 33328, US
Mail Address: 4611 S University Drive Ste 479, Davie, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOSHIER TIMOTHY D Manager 311 South Copeland Ave, Everglades City, FL, 34139
MOSHIER DEBORAH G Manager 311 South Copeland Ave, Everglades City, FL, 34139
Moshier Timothy D Agent 4611 S University Drive Ste 479, Davie, FL, 33328

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-07-05 - -
CHANGE OF PRINCIPAL ADDRESS 2018-07-05 4611 S University Drive Ste 479, Davie, FL 33328 -
REGISTERED AGENT ADDRESS CHANGED 2018-07-05 4611 S University Drive Ste 479, Davie, FL 33328 -
CHANGE OF MAILING ADDRESS 2018-07-05 4611 S University Drive Ste 479, Davie, FL 33328 -
REGISTERED AGENT NAME CHANGED 2018-07-05 Moshier, Timothy D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2018-07-05
Reg. Agent Resignation 2017-11-06
Florida Limited Liability 2016-04-21

Date of last update: 02 May 2025

Sources: Florida Department of State