Search icon

2005 FLORIDA HOLDINGS, LLC

Company Details

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

Agent

Name Role Address
Rice Pugatch Robinson & Schiller P.A. Agent 101 Northeast Third Ave, Fort Lauderdale, FL, 33301

Managing Member

Name Role Address
Morton Lisa Managing Member 433 Park Point Drive, Golden, CO, 80401

Events

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

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 Feb 2025

Sources: Florida Department of State