Search icon

FIVE G SYSTEMS, LLC - Florida Company Profile

Company Details

Entity Name: FIVE G SYSTEMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FIVE G SYSTEMS, 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: 05 May 2009 (16 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L09000043377
FEI/EIN Number 270232178

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

Address: 4381 NORTH DIXIE HIGHWAY, BOCA RATON, FL, 33431
Mail Address: PO BOX 812559, BOCA RATON, FL, 33481, 25
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIDNEY KEN G Manager P.O. BOX 812559, BOCA RATON, FL, 33481
COLEMAN ANTHONY G Agent 3275 HILLSBORO BLVD, DEERFIELD BEACH, FL, 33442

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000091953 DURABLE INSTALLATIONS EXPIRED 2010-10-07 2015-12-31 - P.O. BOX 812559, BOCA RATON, FL, 33481

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2011-04-29 4381 NORTH DIXIE HIGHWAY, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2011-04-29 COLEMAN, ANTHONY GJR -
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 3275 HILLSBORO BLVD, #207, DEERFIELD BEACH, FL 33442 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-14 4381 NORTH DIXIE HIGHWAY, BOCA RATON, FL 33431 -

Documents

Name Date
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-05-18
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-14
Florida Limited Liability 2009-05-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State