Search icon

1969 HOLDING, LLC - Florida Company Profile

Company Details

Entity Name: 1969 HOLDING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1969 HOLDING, 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: 26 May 2011 (14 years ago)
Document Number: L11000062582
FEI/EIN Number 452412776

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

Address: 1024 W OAKLAND PARK BLVD, WILTON MANORS, FL, 33311
Mail Address: 304 Indian Trace # 313, Weston, FL, 33326, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DI CERA CLAUDIO Manager 1292 Bayview Cir, Weston, FL, 33326
PULIDO TIBISAY Manager 16440 SOUTH POST ROAD A# 304, WESTON, FL, 33331
TOVAR LLEANA ARLAS E Agent ARIAS TOVAR & ASSOCIATES, PA., PEMBROKE PINES, FL, 33028

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000015071 DONAN TIRES & WHEELS EXPIRED 2012-02-13 2017-12-31 - 1024 W. OAKLAND PARK BLVD., WILTON MANORS, FL, 33311
G12000002188 DONAN TIRES EXPIRED 2012-01-06 2017-12-31 - 1024 W OAKLAND PARK BLVD, WILTON MANORS, FL, 33311

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-03-30 1024 W OAKLAND PARK BLVD, WILTON MANORS, FL 33311 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-03 1024 W OAKLAND PARK BLVD, WILTON MANORS, FL 33311 -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State