Search icon

949 CLEVELAND STREET, LLC

Company Details

Entity Name: 949 CLEVELAND STREET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 29 Jun 2018 (7 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 12 Feb 2019 (6 years ago)
Document Number: L18000159460
FEI/EIN Number APPLIED FOR
Address: 485 N. Keller Road, Maitland, FL, 32751, US
Mail Address: 485 N. Keller Road, Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900WOPIW06JSW7A55 L18000159460 US-FL GENERAL ACTIVE 2018-06-29

Addresses

Legal C/O Rentz, R. Travis, Esq., Godbold, Downing, Bill & Rentz, P.A., 222 W Comstock Avenue, Suite 101, Winter Park, US-FL, US, 32789
Headquarters 485 N. Keller Road, Suite 520, Maitland, US-FL, US, 32751

Registration details

Registration Date 2018-07-03
Last Update 2024-08-13
Status ISSUED
Next Renewal 2025-08-13
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L18000159460

Agent

Name Role Address
Rentz R. TEsq. Agent Godbold, Downing, Bill & Rentz, P.A., Winter Park, FL, 32789

Manager

Name Role
949 C.S. HOLDINGS, INC. Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000055441 THE NOLEN EXPIRED 2019-05-07 2024-12-31 No data 949 CLEVELAND STREET, CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-24 485 N. Keller Road, Suite 520, Maitland, FL 32751 No data
CHANGE OF MAILING ADDRESS 2021-03-24 485 N. Keller Road, Suite 520, Maitland, FL 32751 No data
REGISTERED AGENT NAME CHANGED 2020-04-07 Rentz, R. Travis, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-07 Godbold, Downing, Bill & Rentz, P.A., 222 W Comstock Avenue, Suite 101, Winter Park, FL 32789 No data
LC STMNT OF RA/RO CHG 2019-02-12 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-09
CORLCRACHG 2019-02-12
Florida Limited Liability 2018-06-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State