Search icon

56TH STREET HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: 56TH STREET HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

56TH STREET HOLDINGS, LLC 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: 15 Feb 2000 (25 years ago)
Date of dissolution: 28 Dec 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Dec 2018 (6 years ago)
Document Number: L00000001683
FEI/EIN Number 593629283

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

Address: 12402 N 56TH STREET, TAMPA, FL, 33617
Mail Address: 31438 Saddle Lane, WESLEY CHAPEL, FL, 33543, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAKOCY F JOSEPH President 31438 SADDLE LANE, ZEPHYRHILLS, FL, 33543
RAKOCY WANDA Secretary 31438 SADDLE LANE, ZEPHYRHILLS, FL, 33543
DellaGrotta Anthony Vice President 5311 Laurel Point Drive, Valrico, FL, 33594
RAKOCY FRANCIS JOSEPH Agent 31438 Saddle Lane, WESLEY CHAPEL, FL, 33543

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-12-28 - -
CHANGE OF MAILING ADDRESS 2014-03-06 12402 N 56TH STREET, TAMPA, FL 33617 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-06 31438 Saddle Lane, WESLEY CHAPEL, FL 33543 -
CHANGE OF PRINCIPAL ADDRESS 2001-07-09 12402 N 56TH STREET, TAMPA, FL 33617 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-12-28
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-03-14
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-04-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State