Entity Name: | LEWIS HOLDING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LEWIS HOLDING, 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: | 01 Jul 2003 (22 years ago) |
Date of dissolution: | 03 Mar 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Mar 2021 (4 years ago) |
Document Number: | L03000023991 |
FEI/EIN Number |
200066789
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11380 PROSPERITY FARMS ROAD, 221E, PALM BEACH GARDEN, FL, 33410, US |
Mail Address: | 35 East Main Street, Avon, CT, 06001-3805, US |
ZIP code: | 33410 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | LEWIS HOLDING, LLC, NEW YORK | 2943062 | NEW YORK |
Name | Role | Address |
---|---|---|
Lewis Catherine F | Spec | 35 East Main Street, Avon, CT, 060013805 |
THE CHARLES E. LEWIS REVOCABLE TRUST | Managing Member | 13 NORTH STREET, LITCHFIELD, CT, 06759 |
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-03-03 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
CHANGE OF MAILING ADDRESS | 2014-04-16 | 11380 PROSPERITY FARMS ROAD, 221E, PALM BEACH GARDEN, FL 33410 | - |
REINSTATEMENT | 2013-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-11-28 | 11380 PROSPERITY FARMS ROAD, 221E, PALM BEACH GARDEN, FL 33410 | - |
REINSTATEMENT | 2010-11-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 2005-12-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-03-03 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-04-01 |
ANNUAL REPORT | 2014-04-16 |
REINSTATEMENT | 2013-10-28 |
REINSTATEMENT | 2010-11-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State