Search icon

2759 WEST FIFTH STREET, L.L.C. - Florida Company Profile

Company Details

Entity Name: 2759 WEST FIFTH STREET, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

2759 WEST FIFTH 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: 25 Jan 2001 (24 years ago)
Date of dissolution: 04 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Apr 2017 (8 years ago)
Document Number: L01000001355
FEI/EIN Number 593695596

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

Address: 4348 SOUTHPOINT BLVD., STE 101, JACKSONVILLE, FL, 32216, US
Mail Address: P.O. BOX 1893, LYONS, CO, 80540, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HRH HOLDINGS, INC. Managing Member -
Howe Deborah M Vice President P.O. BOX 1893, LYONS, CO, 80540
DUSS JOHN S Agent DUSS,KENNEY,SAFER,HAMPTON & JOOS, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-04 - -
LC AMENDMENT 2015-09-18 - -
LC AMENDMENT 2014-06-30 - -
CHANGE OF PRINCIPAL ADDRESS 2014-06-30 4348 SOUTHPOINT BLVD., STE 101, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2014-06-30 4348 SOUTHPOINT BLVD., STE 101, JACKSONVILLE, FL 32216 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-11 DUSS,KENNEY,SAFER,HAMPTON & JOOS, 4348 SOUTHPOINT BOULEVARD SUITE 101, JACKSONVILLE, FL 32216 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-04-04
ANNUAL REPORT 2016-02-06
LC Amendment 2015-09-18
ANNUAL REPORT 2015-03-16
LC Amendment 2014-06-30
ANNUAL REPORT 2014-02-06
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-03-20
ANNUAL REPORT 2010-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State