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