Search icon

557, LLC - Florida Company Profile

Company Details

Entity Name: 557, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

557, 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: 26 May 2005 (20 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L05000052794
FEI/EIN Number 202908450

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

Address: 17 South Westmoreland Dr, Suite # 200, ORLANDO, FL, 32805, US
Mail Address: 1227 BELFIORE WAY, WINDERMERE, FL, 34786, US
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOKATLI HAKAN H Authorized Member 1227 BELFIORE WAY, WINDERMERE, FL, 34786
AMERICAN ELITE GLOBAL LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-11-09 AMERICAN ELITE GLOBAL LLC -
LC AMENDMENT 2022-11-09 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 17 South Westmoreland Dr, Suite # 200, ORLANDO, FL 32805 -
REGISTERED AGENT ADDRESS CHANGED 2020-09-22 1227 BELFIORE WAY, WINDERMERE, FL 34786 -
REINSTATEMENT 2020-09-22 - -
CHANGE OF MAILING ADDRESS 2020-09-22 17 South Westmoreland Dr, Suite # 200, ORLANDO, FL 32805 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001164051 TERMINATED 1000000114491 9848 9099 2009-03-26 2029-04-22 $ 941.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940

Documents

Name Date
LC Amendment 2022-11-09
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-09-22
ANNUAL REPORT 2007-12-18
REINSTATEMENT 2007-09-27
ANNUAL REPORT 2006-02-25
Amendment 2005-08-15
Florida Limited Liability 2005-05-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State