Search icon

2005 FLORIDA HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: 2005 FLORIDA HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

2005 FLORIDA HOLDINGS, 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: 22 Dec 2005 (19 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: L05000121861
FEI/EIN Number NOT APPLICABLE

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

Address: 433 Park Point Drive, Golden, CO, 80401, US
Mail Address: 433 Park Point Drive, Fort Lauderdale, FL, 33301, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Morton Lisa Managing Member 433 Park Point Drive, Golden, CO, 80401
Rice Pugatch Robinson & Schiller P.A. Agent 101 Northeast Third Ave, Fort Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-26 433 Park Point Drive, Suite 225, Golden, CO 80401 -
CHANGE OF MAILING ADDRESS 2015-03-26 433 Park Point Drive, Suite 225, Golden, CO 80401 -
REGISTERED AGENT NAME CHANGED 2015-03-26 Rice Pugatch Robinson & Schiller P.A. -
REGISTERED AGENT ADDRESS CHANGED 2015-03-26 101 Northeast Third Ave, Suite 1800, Fort Lauderdale, FL 33301 -

Documents

Name Date
ANNUAL REPORT 2015-03-26
AMENDED ANNUAL REPORT 2014-05-28
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-02-12
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-01-19
ANNUAL REPORT 2008-01-11
ANNUAL REPORT 2007-04-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State