Entity Name: | 5100 REALTY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
5100 REALTY, 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. |
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: | 28 Dec 2006 (18 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L06000122763 |
FEI/EIN Number |
208137570
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5100 N FEDERAL HWY, FT LAUDERDALE, FL, 33308, US |
Mail Address: | 5100 N FEDERAL HWY, FT LAUDERDALE, FL, 33308, US |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
lazar ethan J | Managing Member | 5100 N. Federal Highway, Ft. Lauderdale, FL, 33308 |
LAZAR ETHAN | Manager | 5100 N FEDRAL HWY, FORT LAUDERDALE, FL, 33308 |
LAZAR KAREN | Agent | 5100 N FEDERAL HWY, FT LAUDERDALE, FL, 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
LC AMENDMENT | 2021-08-31 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-09-04 | LAZAR, KAREN | - |
LC AMENDMENT | 2020-09-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-09-04 | 5100 N FEDERAL HWY, #403, FT LAUDERDALE, FL 33308 | - |
CHANGE OF MAILING ADDRESS | 2020-09-04 | 5100 N FEDERAL HWY, #403, FT LAUDERDALE, FL 33308 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-02 | 5100 N FEDERAL HWY, #403, FT LAUDERDALE, FL 33308 | - |
LC AMENDMENT | 2016-06-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-06 |
LC Amendment | 2021-08-31 |
AMENDED ANNUAL REPORT | 2021-08-27 |
ANNUAL REPORT | 2021-01-31 |
LC Amendment | 2020-09-04 |
ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-09-06 |
LC Amendment | 2016-06-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State