Entity Name: | 57TH PLACE HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
57TH PLACE 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. |
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: | 22 Oct 2002 (22 years ago) |
Date of dissolution: | 07 Oct 2024 (6 months ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 07 Oct 2024 (6 months ago) |
Document Number: | L02000028017 |
FEI/EIN Number |
412067013
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 730 N.W. 57TH PLACE #2, FT. LAUDERDALE, FL, 33309, US |
Mail Address: | 730 N.W. 57TH PLACE, FT. LAUDERDALE, FL, 33309, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KEITH Jonathan W. | Managing Member | 641 Shore Drive, Boynton Beach, FL, 33435 |
KEITH LISA R | Treasurer | 730 N.W. 57TH PLACE #2, FT. LAUDERDALE, FL, 33309 |
KEITH Jonathan W | Agent | 641 Shore Drive, Boynton Beach, FL, 33435 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2024-10-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-03-08 | KEITH , Jonathan W | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-08 | 641 Shore Drive, Boynton Beach, FL 33435 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-28 | 730 N.W. 57TH PLACE #2, FT. LAUDERDALE, FL 33309 | - |
CHANGE OF MAILING ADDRESS | 2013-03-28 | 730 N.W. 57TH PLACE #2, FT. LAUDERDALE, FL 33309 | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2024-10-07 |
ANNUAL REPORT | 2024-03-08 |
AMENDED ANNUAL REPORT | 2023-12-08 |
ANNUAL REPORT | 2023-02-17 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-04-14 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-03-01 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State