Entity Name: | LEWIS-GOLDSTEIN FAMILY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LEWIS-GOLDSTEIN FAMILY 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: | 04 Jan 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | L05000000799 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 400 LESLIE DRIVE, HALLANDALE BEACH, FL, 33009, US |
Mail Address: | 6751 NORTH FEDERAL HIGHWAY, SUITE 400, BOCA RATON, FL, 33487, US |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEWIS DEBRA | Managing Member | 400 LESLIE DRIVE, HALLANDALE BEACH, FL, 33009 |
GOLDSTEIN STEVEN | Managing Member | 400 LESLIE DRIVE, HALLANDALE BEACH, FL, 33009 |
GOLDSTEIN PAUL | Managing Member | 400 LESLIE DRIVE, HALLANDALE BEACH, FL, 33009 |
SCHWARTZ STEVEN GEsq. | Agent | 6751 NORTH FEDERAL HIGHWAY, BOCA RATON, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-04-17 | SCHWARTZ, STEVEN G., Esq. | - |
REINSTATEMENT | 2007-02-02 | - | - |
CHANGE OF MAILING ADDRESS | 2007-02-02 | 400 LESLIE DRIVE, HALLANDALE BEACH, FL 33009 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-05-02 | 6751 NORTH FEDERAL HIGHWAY, SUITE 400, BOCA RATON, FL 33487 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-17 |
ANNUAL REPORT | 2014-03-12 |
ANNUAL REPORT | 2013-04-16 |
ANNUAL REPORT | 2012-04-17 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-02-16 |
ANNUAL REPORT | 2009-01-16 |
ANNUAL REPORT | 2008-07-10 |
REINSTATEMENT | 2007-02-02 |
Reg. Agent Change | 2006-05-02 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State