Entity Name: | 2005 FLORIDA HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 22 Dec 2005 (19 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | L05000121861 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 433 Park Point Drive, Golden, CO, 80401, US |
Mail Address: | 433 Park Point Drive, Fort Lauderdale, FL, 33301, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rice Pugatch Robinson & Schiller P.A. | Agent | 101 Northeast Third Ave, Fort Lauderdale, FL, 33301 |
Name | Role | Address |
---|---|---|
Morton Lisa | Managing Member | 433 Park Point Drive, Golden, CO, 80401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-26 | 433 Park Point Drive, Suite 225, Golden, CO 80401 | No data |
CHANGE OF MAILING ADDRESS | 2015-03-26 | 433 Park Point Drive, Suite 225, Golden, CO 80401 | No data |
REGISTERED AGENT NAME CHANGED | 2015-03-26 | Rice Pugatch Robinson & Schiller P.A. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-26 | 101 Northeast Third Ave, Suite 1800, Fort Lauderdale, FL 33301 | No data |
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 Feb 2025
Sources: Florida Department of State