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. |
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 |
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 |
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 |
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 | - |
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