Search icon

528 ANTIOCH LLC - Florida Company Profile

Company Details

Entity Name: 528 ANTIOCH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

528 ANTIOCH 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: 02 Jun 2005 (20 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L05000054880
FEI/EIN Number 202935553

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

Address: 528 ANTIOCH, FORT LAUDERDALE, FL, 33304
Mail Address: 528 ANTIOCH, FORT LAUDERDALE, FL, 33304
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEBENEDICTIS ROBERT N Manager 625 ORTON AVE, FORT LAUDEDALE, FL, 33304
GALLUCCIO PAUL A Manager 533 ORTON AVE, FORT LAUDERDALE, FL, 33304
PREKUP MARYETTA S Manager 501 ORTON AVE, FORT LAUDERDALE, FL, 33304
PREKUP MARYETTA S Agent 501 ORTON AVE, FORT LAUDERDALE, FL, 33304

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000170540 WINDAMAR APARTMENTS EXPIRED 2009-10-29 2014-12-31 - C/O WINDAMAR BEACH RESORT, 533 ORTON AVE, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2011-02-24 528 ANTIOCH, FORT LAUDERDALE, FL 33304 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-24 501 ORTON AVE, FORT LAUDERDALE, FL 33304 -
REGISTERED AGENT NAME CHANGED 2007-04-07 PREKUP, MARYETTA S -

Documents

Name Date
ANNUAL REPORT 2011-02-24
ANNUAL REPORT 2010-04-03
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-04-09
ANNUAL REPORT 2007-04-07
ANNUAL REPORT 2006-03-13
Florida Limited Liability 2005-06-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State