Entity Name: | 579 HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
579 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 03 May 2011 (14 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 10 Oct 2023 (a year ago) |
Document Number: | L11000051913 |
FEI/EIN Number |
452166021
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 10600 Chevrolet Way, Estero, FL, 33928, US |
Address: | 204 Basalt Center Circle, Basalt, CO, 81621, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | 579 HOLDINGS, LLC, COLORADO | 20211343555 | COLORADO |
Name | Role | Address |
---|---|---|
FLOYD CHARLOTTE L | Managing Member | 14401 SW 30 CT, DAVIE, FL, 33330 |
THE SHELDON TIAEGER FAMILT TRUST UTD 3/31/ | Authorized Member | 2333 GULF OF MEXICO DRIVE #A-2, LONGBOAT KEY, FL, 34228 |
FLOYD CHARLOTTE | Agent | 14401 SW 30 CT, DAVIE, FL, 33330 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2023-10-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-17 | 204 Basalt Center Circle, Basalt, CO 81621 | - |
CHANGE OF MAILING ADDRESS | 2020-01-17 | 204 Basalt Center Circle, Basalt, CO 81621 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-01 | 14401 SW 30 CT, DAVIE, FL 33330 | - |
LC AMENDMENT | 2019-02-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-02-01 | FLOYD, CHARLOTTE | - |
LC AMENDMENT | 2012-12-17 | - | - |
LC AMENDMENT | 2011-08-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-01-05 |
LC Amendment | 2023-10-10 |
ANNUAL REPORT | 2023-01-11 |
ANNUAL REPORT | 2022-01-12 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-04-29 |
LC Amendment | 2019-02-01 |
ANNUAL REPORT | 2018-01-23 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State