Entity Name: | 58090, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
58090, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 03 May 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Apr 2021 (4 years ago) |
Document Number: | L07000047280 |
FEI/EIN Number |
208968705
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 58090 OVERSEA HIGHWAY, GRASSY KEY, FL, 33050 |
Mail Address: | 10100 WEST SAMPLE ROAD, 3RD FLOOR, CORAL SPRINGS, FL, 33065 |
ZIP code: | 33050 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PONNOCK ANDREW A | Managing Member | 10100 WEST SAMPLE ROAD, CORAL SPRINGS, FL, 33065 |
PONNOCK ANDREW A | Agent | 10100 WEST SAMPLE ROAD, CORAL SPRINGS, FL, 33065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-04-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-01-20 | PONNOCK, ANDREW A | - |
REINSTATEMENT | 2018-01-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2014-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2009-03-18 | 58090 OVERSEA HIGHWAY, GRASSY KEY, FL 33050 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-03-18 | 10100 WEST SAMPLE ROAD, 3RD FLOOR, CORAL SPRINGS, FL 33065 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-11-13 | 58090 OVERSEA HIGHWAY, GRASSY KEY, FL 33050 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-18 |
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-02-01 |
REINSTATEMENT | 2021-04-09 |
REINSTATEMENT | 2018-01-20 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-18 |
REINSTATEMENT | 2014-10-14 |
ANNUAL REPORT | 2012-04-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State