Search icon

ROTHSCHILD TRUST HOLDINGS, L.L.C. - Florida Company Profile

Company Details

Entity Name: ROTHSCHILD TRUST HOLDINGS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROTHSCHILD TRUST HOLDINGS, L.L.C. 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: 07 Jul 2005 (20 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: L05000068899
FEI/EIN Number 861144538

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

Address: 1 East Broward Blvd, SUITE 700, Fort Lauderdale, FL, 33301, US
Mail Address: 1 East Broward Blvd, SUITE 700, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rothschild Leigh MGR Manager 1 East Broward Blvd, Fort Lauderdale, FL, 33301
Stein Allan Esq. Agent 1 East Broward Blvd, Fort Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 1 East Broward Blvd, SUITE 700, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2021-04-29 1 East Broward Blvd, SUITE 700, Fort Lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2021-04-29 Stein, Allan, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 1 East Broward Blvd, SUITE 700, Fort Lauderdale, FL 33301 -

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30
AMENDED ANNUAL REPORT 2016-09-06
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State