Search icon

5056 FEDERAL, LLC - Florida Company Profile

Company Details

Entity Name: 5056 FEDERAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

5056 FEDERAL, 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 Apr 2011 (14 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L11000043627
FEI/EIN Number 45-1603757

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

Address: 743 VILLA PORTOFINO CIRCLE, DEERFIELD BEACH, FL, 33442, US
Mail Address: 743 VILLA PORTOFINO CIRCLE, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KENNY ELIZABETH Manager 743 VILLA PORTOFINO CIRCLE, DEERFIELD BEACH, FL, 33442
KENNY ELIZABETH Agent 743 VILLA PORTOFINO CIRCLE, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-08-15 743 VILLA PORTOFINO CIRCLE, DEERFIELD BEACH, FL 33442 -
LC AMENDMENT 2016-08-15 - -
CHANGE OF PRINCIPAL ADDRESS 2016-08-15 743 VILLA PORTOFINO CIRCLE, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2016-08-15 743 VILLA PORTOFINO CIRCLE, DEERFIELD BEACH, FL 33442 -
LC AMENDMENT 2016-06-07 - -
REGISTERED AGENT NAME CHANGED 2016-04-26 KENNY, ELIZABETH -
REINSTATEMENT 2015-02-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2017-03-16
LC Amendment 2016-08-15
LC Amendment 2016-06-07
ANNUAL REPORT 2016-04-26
REINSTATEMENT 2015-02-19
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-19
Florida Limited Liability 2011-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State