Entity Name: | 485 PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 09 Feb 1998 (27 years ago) |
Date of dissolution: | 12 Apr 2023 (2 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 12 Apr 2023 (2 years ago) |
Document Number: | M98000000115 |
FEI/EIN Number |
133987258
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 730 THIRD AVENUE, MS: 730/12/02, NEW YORK, NY, 10017, US |
Mail Address: | 730 THIRD AVENUE, MS: 730/12/02, NEW YORK, NY, 10017, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
BENEDETTO MARY C | Secretary | 730 THIRD AVENUE, NEW YORK, NY, 10017 |
RAMOS JANET | Auth | 730 THIRD AVENUE, NEW YORK, NY, 10017 |
BAIR SHARON | Auth | 730 THIRD AVENUE, NEW YORK, NY, 10017 |
COHEN DONNA | Auth | 730 THIRD AVENUE, NEW YORK, NY, 10017 |
CORNUKE JOHN | Auth | 730 THIRD AVENUE, NEW YORK, NY, 10017 |
JOSEPH JILLIAN C | Auth | 730 THIRD AVENUE, NEW YORK, NY, 10017 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2023-04-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-09-21 | 730 THIRD AVENUE, MS: 730/12/02, NEW YORK, NY 10017 | - |
CHANGE OF MAILING ADDRESS | 2017-09-21 | 730 THIRD AVENUE, MS: 730/12/02, NEW YORK, NY 10017 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-05-28 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REGISTERED AGENT NAME CHANGED | 2009-05-28 | CORPORATION SERVICE COMPANY | - |
REINSTATEMENT | 2001-12-03 | - | - |
REVOKED FOR ANNUAL REPORT | 2001-09-28 | - | - |
Name | Date |
---|---|
LC Withdrawal | 2023-04-12 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-05-05 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-04-26 |
AMENDED ANNUAL REPORT | 2017-09-21 |
ANNUAL REPORT | 2017-04-29 |
AMENDED ANNUAL REPORT | 2016-08-10 |
AMENDED ANNUAL REPORT | 2016-08-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State