Entity Name: | DRESNER HOLDINGS, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DRESNER HOLDINGS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 26 Oct 2000 (25 years ago) |
Document Number: | L00000013200 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 125 North 46 Avenue, Hollywood, FL, 33021, US |
Mail Address: | 125 North 46 Avenue, Hollywood, FL, 33021, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DRESNER ALLAN | Manager | 125 North 46 Avenue, Hollywood, FL, 33021 |
GOTTLIEB BRUCE M | Authorized Manager | 125 NORTH 46 AVENUE, HOLLYWOOD, FL, 33021 |
GOTTLIEB BRUCE M | Agent | 125 NORTH 46 AVENUE, HOLLYWOOD, FL, 33021 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000088799 | WORK SECURE NETWORKS | EXPIRED | 2019-08-21 | 2024-12-31 | - | 125 N 46 AVENUE, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-02-26 | 125 North 46 Avenue, Hollywood, FL 33021 | - |
CHANGE OF MAILING ADDRESS | 2014-02-26 | 125 North 46 Avenue, Hollywood, FL 33021 | - |
REGISTERED AGENT NAME CHANGED | 2011-03-14 | GOTTLIEB, BRUCE M | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-14 | 125 NORTH 46 AVENUE, HOLLYWOOD, FL 33021 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-03-19 |
ANNUAL REPORT | 2015-04-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State