Entity Name: | EICHNER HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EICHNER 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: | 25 Feb 2003 (22 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L03000006873 |
FEI/EIN Number |
562355650
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7301 SOUTHWEST 57 COURT, SUITE 560, SOUTH MIAMI, FL, 33143 |
Mail Address: | 51 Old Town Crossing, Mt. Kisco, NY, 10549, US |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | EICHNER HOLDINGS, LLC, NEW YORK | 5299424 | NEW YORK |
Name | Role | Address |
---|---|---|
Eichner Lynn A | Manager | 51 Old Town Crossing, Mt. Kisco, NY, 10549 |
BOHATCH JOHN S | Agent | 7301 SOUTHWEST 57 COURT, SOUTH MIAMI, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2020-03-17 | 7301 SOUTHWEST 57 COURT, SUITE 560, SOUTH MIAMI, FL 33143 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-01-29 | 7301 SOUTHWEST 57 COURT, SUITE 33143, SOUTH MIAMI, FL 33143 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-09-06 | 7301 SOUTHWEST 57 COURT, SUITE 560, SOUTH MIAMI, FL 33143 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-08 |
ANNUAL REPORT | 2014-01-11 |
ANNUAL REPORT | 2013-01-28 |
ANNUAL REPORT | 2012-01-05 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State