Search icon

FIFTH GENERATION REAL ESTATE HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: FIFTH GENERATION REAL ESTATE HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FIFTH GENERATION REAL ESTATE HOLDINGS, 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: 12 Jan 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L11000005205
FEI/EIN Number 274670169

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

Address: 1853 SE COUNTRY CLUB ROAD, LAKE CITY, FL, 32025
Mail Address: 1853 SE COUNTRY CLUB ROAD, LAKE CITY, FL, 32025
ZIP code: 32025
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DICKS DELVEY N Manager 1853 SE COUNTRY CLUB ROAD, LAKE CITY, FL, 32025
DICKS CINDY S Manager 1853 SE COUNTRY CLUB ROAD, LAKE CITY, FL, 32025
DICKS DELVEY N Agent 1853 SE COUNTRY CLUB ROAD, LAKE CITY, FL, 32025

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-10 - -
REGISTERED AGENT NAME CHANGED 2018-10-10 DICKS, DELVEY N -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2013-10-07 - -

Documents

Name Date
ANNUAL REPORT 2023-03-23
REINSTATEMENT 2022-01-23
ANNUAL REPORT 2020-07-19
REINSTATEMENT 2019-10-07
REINSTATEMENT 2018-10-10
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-08-30
ANNUAL REPORT 2015-05-07
ANNUAL REPORT 2014-06-10
REINSTATEMENT 2013-10-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State