Entity Name: | ROUTE 70 HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ROUTE 70 HOLDINGS, 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: | 12 Jun 2007 (18 years ago) |
Date of dissolution: | 05 Feb 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Feb 2021 (4 years ago) |
Document Number: | L07000062070 |
FEI/EIN Number |
262748250
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 400 Golden Gate Point, #52, Sarasota, FL, 34236, US |
Mail Address: | 400 Golden Gate Point, #52, Sarasota, FL, 34236, US |
ZIP code: | 34236 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Nicholas Gladding | Authorized Member | 400 Golden Gate Point, #52, Sarasota, FL, 34236 |
DESROSIERS JOANN E | Manager | 1533 Oak Street, SARASOTA, FL, 34236 |
Danielle Danielle D | Manager | 400 Golden Gate Point, #52, Sarasota, FL, 34236 |
GLADDING NICHOLAS | Agent | 400 Golden Gate Point, #52, Sarasota, FL, 34236 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-02-05 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-26 | 400 Golden Gate Point, #52, Sarasota, FL 34236 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-26 | 400 Golden Gate Point, #52, Sarasota, FL 34236 | - |
CHANGE OF MAILING ADDRESS | 2020-02-26 | 400 Golden Gate Point, #52, Sarasota, FL 34236 | - |
REGISTERED AGENT NAME CHANGED | 2017-02-28 | GLADDING, NICHOLAS | - |
LC AMENDMENT | 2016-09-09 | - | - |
REINSTATEMENT | 2011-04-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-02-05 |
ANNUAL REPORT | 2020-02-26 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-02-28 |
LC Amendment | 2016-09-09 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-03-15 |
ANNUAL REPORT | 2014-03-04 |
ANNUAL REPORT | 2013-02-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State