Search icon

5100 REALTY, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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