Search icon

FIVE FIFTHS LLC - Florida Company Profile

Company Details

Entity Name: FIVE FIFTHS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FIVE FIFTHS 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: 22 Jan 2008 (17 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L08000006950
FEI/EIN Number 262001297

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3500 Galt Ocean Drive, #1408, Fort Lauderdale, FL, 33308, US
Mail Address: 3500 Galt Ocean Drive, #1408, Fort Lauderdale, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABU IGBETSAPE A Agent 3500 Galt Ocean Drive, Fort Lauderdale, FL, 33308
ABU AZIMEYE O Manager 450 Piedmont Avenue NE, Atlanta, GA, 30308
METZGER WALWIN Manager 4202 NW 43rd Way, Coconut Creek, FL, 33073
ABU IGBETSAPE A Manager 3500 Galt Ocean Drive, Fort Lauderdale, FL, 33308
MCKENZIE LLOYD Manager 4621 Explorer Drive, West Melbourne, FL, 32904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 3500 Galt Ocean Drive, #1408, Fort Lauderdale, FL 33308 -
CHANGE OF MAILING ADDRESS 2015-04-30 3500 Galt Ocean Drive, #1408, Fort Lauderdale, FL 33308 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-23 3500 Galt Ocean Drive, 1408, Fort Lauderdale, FL 33308 -
REGISTERED AGENT NAME CHANGED 2009-12-04 ABU, IGBETSAPE A -

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-02-23
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-03-02
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-10-11
ANNUAL REPORT 2010-08-24
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-12-04
ANNUAL REPORT 2009-03-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State