Search icon

579 HOLDINGS, LLC - Florida Company Profile

Headquarter

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Links between entities

Type Company Name Company Number State
Headquarter of 579 HOLDINGS, LLC, COLORADO 20211343555 COLORADO

Key Officers & Management

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

Events

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 - -

Documents

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