Entity Name: | 5521 BAY BLVD REALTY LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 14 Feb 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Apr 2021 (4 years ago) |
Document Number: | L17000036203 |
FEI/EIN Number | 81-5482539 |
Address: | 46 4th ave, long branch, NJ, 07740, US |
Mail Address: | 46 4th ave, long branch, NJ, 07740, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hanan Steven | Agent | 5521 BAY BLVD, PORT RICHIE, FL, 34668 |
Name | Role | Address |
---|---|---|
HANAN ROBERT R | Authorized Person | 73 PULLMAN AVENUE, LONG BRANCH, NJ, 07740 |
Name | Role | Address |
---|---|---|
Hanan Steven | Manager | 9 Valley forge road, Eatontown, NJ, 07724 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-03-08 | Hanan, Steven | No data |
REINSTATEMENT | 2021-04-13 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-13 | 46 4th ave, long branch, NJ 07740 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-13 | 46 4th ave, long branch, NJ 07740 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-13 | 5521 BAY BLVD, PORT RICHIE, FL 34668 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-01-24 |
REINSTATEMENT | 2021-04-13 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-03-03 |
Florida Limited Liability | 2017-02-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State