Search icon

62ND STREET, L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
GEHRAND GERALD L Agent 4500 140TH AVE. NO., CLEARWATER, FL, 33762
WILLJERR LIMITED PARTNERSHIP, L.L.P. Managing Member -

Events

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 - -

Documents

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