Entity Name: | BATTERY HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BATTERY 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. |
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: | 30 Mar 2011 (14 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L11000038084 |
FEI/EIN Number |
451579684
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7721 S.W. 118th Place, MIAMI, FL, 33183, US |
Mail Address: | 7721 S.W. 118th Place, MIAMI, FL, 33183, US |
ZIP code: | 33183 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DORTA EMILE | Managing Member | 7721 SW 118TH PLACE, MIAMI, FL, 33183 |
Dorta Emile | Agent | 7721 S.W. 118th Place, MIAMI, FL, 33183 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-03 | 7721 S.W. 118th Place, MIAMI, FL 33183 | - |
REINSTATEMENT | 2022-05-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-03 | 7721 S.W. 118th Place, MIAMI, FL 33183 | - |
CHANGE OF MAILING ADDRESS | 2022-05-03 | 7721 S.W. 118th Place, MIAMI, FL 33183 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC DISSOCIATION MEM | 2019-06-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-04-09 | Dorta, Emile | - |
REINSTATEMENT | 2016-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000088771 | ACTIVE | 1000000812916 | DADE | 2019-01-30 | 2039-02-06 | $ 26,680.17 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J17000435992 | TERMINATED | 1000000751629 | DADE | 2017-07-24 | 2037-07-27 | $ 15,563.07 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J17000298044 | TERMINATED | 1000000743864 | DADE | 2017-05-19 | 2037-05-24 | $ 18,332.79 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
REINSTATEMENT | 2022-05-03 |
CORLCDSMEM | 2019-06-26 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-01-16 |
REINSTATEMENT | 2016-10-20 |
ANNUAL REPORT | 2015-03-06 |
ANNUAL REPORT | 2014-03-26 |
ANNUAL REPORT | 2013-01-25 |
ANNUAL REPORT | 2012-02-10 |
Date of last update: 02 May 2025
Sources: Florida Department of State