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. |
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 |
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 |
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. | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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