Search icon

FLORIDA FIFTH AND THIRD, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: FLORIDA FIFTH AND THIRD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA FIFTH AND THIRD, 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: 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: 08 Jan 2009 (16 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 02 Mar 2018 (7 years ago)
Document Number: L09000002377
FEI/EIN Number 264555564

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

Address: 2241 W. Howard Street, Chicago, IL, 60645, US
Mail Address: 2241 W. Howard Street, Chicago, IL, 60645, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of FLORIDA FIFTH AND THIRD, LLC, ILLINOIS LLC_06671985 ILLINOIS

Key Officers & Management

Name Role Address
Tavoularis George Manager 2241 W. Howard Street, Chicago, IL, 60645
Gordon Bernie Agent 3333 Davie Ave, Fort Lauderdale, FL, 33312

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-03-12 3333 Davie Ave, Fort Lauderdale, FL 33312 -
REGISTERED AGENT NAME CHANGED 2019-03-12 Gordon, Bernie -
LC DISSOCIATION MEM 2018-03-02 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-27 2241 W. Howard Street, Chicago, IL 60645 -
CHANGE OF MAILING ADDRESS 2018-02-27 2241 W. Howard Street, Chicago, IL 60645 -
MERGER 2016-01-21 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000157907
REINSTATEMENT 2013-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-05-20
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-12
CORLCDSMEM 2018-03-02
AMENDED ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2018-01-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State