Entity Name: | 62ND STREET, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
62ND STREET, L.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. |
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: | 19 Oct 1999 (25 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | L99000006855 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4500 140TH AVENUE NORTH, SUITE 109, CLEARWATER, FL, 33762 |
Mail Address: | 4500 140TH AVENUE NORTH, SUITE 109, CLEARWATER, FL, 33762 |
ZIP code: | 33762 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GEHRAND GERALD L | Agent | 4500 140TH AVE. NO., CLEARWATER, FL, 33762 |
WILLJERR LIMITED PARTNERSHIP, L.L.P. | Managing Member | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-05 | 4500 140TH AVE. NO., STE 109, CLEARWATER, FL 33762 | - |
REGISTERED AGENT NAME CHANGED | 2010-04-05 | GEHRAND, GERALD L | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-11 | 4500 140TH AVENUE NORTH, SUITE 109, CLEARWATER, FL 33762 | - |
CANCEL ADM DISS/REV | 2007-04-11 | - | - |
CHANGE OF MAILING ADDRESS | 2007-04-11 | 4500 140TH AVENUE NORTH, SUITE 109, CLEARWATER, FL 33762 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2011-04-19 |
ANNUAL REPORT | 2010-04-05 |
ANNUAL REPORT | 2009-04-13 |
ANNUAL REPORT | 2008-03-08 |
REINSTATEMENT | 2007-04-11 |
ANNUAL REPORT | 2005-04-25 |
ANNUAL REPORT | 2004-04-09 |
ANNUAL REPORT | 2003-04-07 |
ANNUAL REPORT | 2002-04-16 |
ANNUAL REPORT | 2001-03-26 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State