Search icon

DEVELOPER'S REAL ESTATE AND MANAGEMENT, L.L.C.

Company Details

Entity Name: DEVELOPER'S REAL ESTATE AND MANAGEMENT, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 21 Jul 2006 (19 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: M06000004071
FEI/EIN Number 510459779
Address: 12157 W. Linebaugh Ave., #177, TAMPA, FL, 33626, US
Mail Address: 12157 W. Linebaugh Ave., #177, TAMPA, FL, 33626, US
ZIP code: 33626
County: Hillsborough
Place of Formation: DELAWARE

Agent

Name Role Address
KITCHELL STACY Agent 12157 W. Linebaugh Ave., #177, TAMPA, FL, 33626

President

Name Role Address
KITCHELL STACY President 12157 W. Linebaugh Ave., #177, TAMPA, FL, 33626

Vice President

Name Role Address
KITCHELL THOMAS Vice President 12157 W. Linebaugh Ave., #177, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-24 12157 W. Linebaugh Ave., #177, TAMPA, FL 33626 No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-24 12157 W. Linebaugh Ave., #177, TAMPA, FL 33626 No data
CHANGE OF MAILING ADDRESS 2016-01-24 12157 W. Linebaugh Ave., #177, TAMPA, FL 33626 No data
REINSTATEMENT 2013-11-18 No data No data
REVOKED FOR ANNUAL REPORT 2013-09-27 No data No data
PENDING REINSTATEMENT 2012-01-30 No data No data
REINSTATEMENT 2012-01-28 No data No data
REVOKED FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-01-09
REINSTATEMENT 2012-01-28
ANNUAL REPORT 2009-06-01
ANNUAL REPORT 2008-04-20
ANNUAL REPORT 2007-07-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State