Entity Name: | MARTIN & REICHTER HOLDINGS, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MARTIN & REICHTER 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: |
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: | 21 May 2002 (23 years ago) |
Date of dissolution: | 07 Mar 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 07 Mar 2024 (a year ago) |
Document Number: | L02000012355 |
FEI/EIN Number |
020605373
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5079 N Dixie Highway #334, Oakland Park, FL, 33334, US |
Mail Address: | 5079 N Dixie Highway #334, Oakland Park, FL, 33334, US |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REICHTER JOSEPH E | Manager | 5079 N Dixie Highway #334, FT LAUDERDALE, FL, 33334 |
MARTIN ROBERT T | Manager | 5079 N Dixie Highway #334, FT LAUDERDALE, FL, 33334 |
BOHATCH JOHN S | Agent | 2600 DOUGLAS RD., PH-8, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-03-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-25 | 5079 N Dixie Highway #334, Oakland Park, FL 33334 | - |
CHANGE OF MAILING ADDRESS | 2017-02-25 | 5079 N Dixie Highway #334, Oakland Park, FL 33334 | - |
REINSTATEMENT | 2010-06-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-03-07 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-02-25 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-02-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State