Search icon

113 HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: 113 HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

113 HOLDINGS, 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: 23 Jan 2013 (12 years ago)
Document Number: L13000011443
FEI/EIN Number 46-2540987

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

Address: 700 Houston Ave. NW, Live Oak, FL, 32064, US
Mail Address: 700 Houston Ave NW, Live Oak, FL, 32064, US
ZIP code: 32064
County: Suwannee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LINTON Brian D President 700 Houston Ave. NW, Live Oak, FL, 32064
Linton Alfred L Director 700 Houston Ave. NW, Live Oak, FL, 32064
Linton Danny R Vice President 700 Houston Ave NW, Live Oak, FL, 32064
Martin Dennis C Treasurer 700 Houston Ave NW, Live Oak, FL, 32064
Rogers Ali L Secretary 700 Houston Ave. NW, Live Oak, FL, 32064
Rogers Ali L Agent 700 Houston Ave NW, Live Oak, FL, 32064

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2025-02-27 - -
REGISTERED AGENT NAME CHANGED 2021-04-05 Rogers, Ali Linton -
CHANGE OF PRINCIPAL ADDRESS 2018-04-26 700 Houston Ave. NW, Live Oak, FL 32064 -
CHANGE OF MAILING ADDRESS 2014-04-14 700 Houston Ave. NW, Live Oak, FL 32064 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-14 700 Houston Ave NW, Live Oak, FL 32064 -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State