Search icon

45TH STREET REALTY, L.C. - Florida Company Profile

Company Details

Entity Name: 45TH STREET REALTY, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

45TH STREET REALTY, L.C. 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: 11 Sep 1997 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Aug 2017 (8 years ago)
Document Number: L97000001004
FEI/EIN Number 011287159

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

Address: 1330 NORTH HWY 17, SEVILLE, FL, 32190
Mail Address: PO Box 366, THOMASTON, CT, 06787, US
ZIP code: 32190
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAPPELLA RAYMOND M Managing Member 47 Maple Ave, Thomaston, CT, 067871901
RICHARDSON KEVIN F Agent P.A., 1551 FORUM PLACE, STE., #300-F, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-01-26 1330 NORTH HWY 17, SEVILLE, FL 32190 -
REINSTATEMENT 2017-08-14 - -
REGISTERED AGENT NAME CHANGED 2017-08-14 RICHARDSON, KEVIN FESQUIRE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2014-06-23 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-02 1330 NORTH HWY 17, SEVILLE, FL 32190 -
REINSTATEMENT 2001-11-08 - -
REGISTERED AGENT ADDRESS CHANGED 2001-11-08 P.A., 1551 FORUM PLACE, STE., #300-F, WEST PALM BEACH, FL 33401 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-09-23
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-04-11
REINSTATEMENT 2017-08-14
ANNUAL REPORT 2015-02-03
LC Amendment 2014-06-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State