Search icon

59 HENDRICKS LLC - Florida Company Profile

Company Details

Entity Name: 59 HENDRICKS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

59 HENDRICKS 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: 19 Sep 2011 (14 years ago)
Date of dissolution: 03 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jan 2024 (a year ago)
Document Number: L11000106901
FEI/EIN Number 453303190

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

Address: 59 HENDRICKS ISLE, FT. LAUDERDALE, FL, 33301, US
Mail Address: 98 ELM STREET, SALISBURY, MA, 01952, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INCORP SERVICES, INC. Agent -
CAPOLUPO WAYNE Managing Member 98 ELM STREET, SALISBURY, MA, 01952
CAPOLUPO PHILIP Managing Member 98 ELM STREET, SALISBURY, MA, 01952
Douglas KAREN Managing Member 98 ELM STREET, SALISBURY, MA, 01952

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
LC STMNT OF RA/RO CHG 2020-06-12 - -
REGISTERED AGENT NAME CHANGED 2020-06-12 INCORP SERVICES, INC. -

Court Cases

Title Case Number Docket Date Status
JOSEPH L. DELLA GUARDIA and MARIA R. DELLA GUARDIA, etc. VS 59 HENDRICKS, LLC, et al. 4D2022-2901 2022-10-25 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
062018CA002357AXXX

Parties

Name Maria R. Della Guardia Trust
Role Petitioner
Status Active
Name Joseph R. Della Guardia Trust
Role Petitioner
Status Active
Name Joseph L. Della Guardia
Role Petitioner
Status Active
Representations Justin Brett Kaplan, Barbara Viota-Sawisch
Name Maria R. Della Guardia
Role Petitioner
Status Active
Name David Lee Winebarger
Role Respondent
Status Active
Name 59 HENDRICKS LLC
Role Respondent
Status Active
Representations Lee Douglas Glassman, Monica E. McWilliams, Stephen J. Simmons
Name Philip J. Capolupo
Role Respondent
Status Active
Name Hon. Barbara Anne McCarthy
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-01-05
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the January 3, 2023 notice of voluntary dismissal, this case is dismissed.
Docket Date 2023-01-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Joseph L. Della Guardia
Docket Date 2022-10-27
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter ~ *AMENDED
Docket Date 2022-10-25
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY
Docket Date 2022-10-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-10-25
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY
On Behalf Of Joseph L. Della Guardia

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-03
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-06-15
CORLCRACHG 2020-06-12
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State