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. |
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 |
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 |
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 | - |
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