Search icon

ROUTE 70 HOLDINGS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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