Entity Name: | 5 E-350 XLT SB, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
5 E-350 XLT SB, 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 Apr 2012 (13 years ago) |
Date of dissolution: | 20 Feb 2025 (22 days ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Feb 2025 (22 days ago) |
Document Number: | L12000056400 |
FEI/EIN Number |
45-5168311
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 5025 collins ave, 2409, MIAMI, FL, 33140, US |
Address: | 11211 SW 152ND STREET, MIAMI, FL, 33157, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KEYGAN HOLDINGS, LLC | Managing Member | - |
ANGEL SPENCER | Agent | 11211 SW 152ND STREET, MIAMI, FL, 33157 |
CYRUS CAPITAL MANAGEMENT, LLC | Managing Member | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-03 | 11211 SW 152ND STREET, MIAMI, FL 33157 | - |
REINSTATEMENT | 2019-10-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-11 | ANGEL, SPENCER | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-07-09 | 11211 SW 152ND STREET, MIAMI, FL 33157 | - |
LC STMNT OF RA/RO CHG | 2019-07-05 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-07-05 | 11211 SW 152ND STREET, MIAMI, FL 33157 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2025-02-20 |
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-01-22 |
REINSTATEMENT | 2019-10-11 |
CORLCRACHG | 2019-07-05 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-02-27 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State