Search icon

CAREFREE 5TH STREET, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: CAREFREE 5TH STREET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAREFREE 5TH STREET, 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: 12 Sep 2003 (22 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L03000034682
FEI/EIN Number 200250331

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 21121 Highland Lakes Blvd, Miami, FL, 33179, US
Mail Address: 21121 Highland Lakes Blvd, Miami, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CAREFREE 5TH STREET, LLC, NEW YORK 5713630 NEW YORK

Key Officers & Management

Name Role Address
DEREK A. SCHWARTZ, P.A. Agent -
Marotta Rhina Auth 21121 Highland Lakes Blvd, Miami, FL, 33179
Charlie 5 Management LLC Manager c/o Derek A. Schwartz, P.A., Boca Raton, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-10-12 21121 Highland Lakes Blvd, Miami, FL 33179 -
CHANGE OF PRINCIPAL ADDRESS 2021-10-12 21121 Highland Lakes Blvd, Miami, FL 33179 -
REINSTATEMENT 2021-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-12 4755 Technology Way, Suite 205, Boca Raton, FL 33431 -
REGISTERED AGENT NAME CHANGED 2019-04-12 Derek A. Schwartz, P.A. -
LC AMENDMENT 2017-05-25 - -
REINSTATEMENT 2017-02-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2021-10-12
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-06-28
LC Amendment 2017-05-25
AMENDED ANNUAL REPORT 2017-04-18
REINSTATEMENT 2017-02-14
REINSTATEMENT 2015-10-20
ANNUAL REPORT 2014-02-11
ANNUAL REPORT 2013-02-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State