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. |
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 |
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 |
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 |
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 | - |
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