Search icon

EICHNER HOLDINGS, LLC - Florida Company Profile

Headquarter

Company Details

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.
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 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

Links between entities

Type Company Name Company Number State
Headquarter of EICHNER HOLDINGS, LLC, NEW YORK 5299424 NEW YORK

Key Officers & Management

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

Events

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 -

Documents

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