Search icon

THE FIVE NINE GROUP LLC - Florida Company Profile

Company Details

Entity Name: THE FIVE NINE GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE FIVE NINE GROUP 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: 06 Feb 2013 (12 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L13000018901
FEI/EIN Number 80-0893783

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

Address: 2821 N. OCEAN BLVD, 604, FORT LAUDERDALE, FL, 33308
Mail Address: 2821 N. OCEAN BLVD, 604, FORT LAUDERDALE, FL, 33308
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
0001636704 2821 NORTH OCEAN BLVD., SUITE 604, FORT LAUDERDALE, FL, 33308 2821 NORTH OCEAN BLVD., SUITE 604, FORT LAUDERDALE, FL, 33308 3108829134

Filings since 2015-03-24

Form type SC 13G
Filing date 2015-03-24
File View File

Filings since 2015-03-24

Form type SC 13G
Filing date 2015-03-24
File View File

Key Officers & Management

Name Role Address
THOMAS ALAN C Managing Member 2821 N OCEAN BLVD, FORT LAUDERDALE, FL, 33308
REESE RYAN M Managing Member 2710 COASTAL RANGE WAY, LUTZ, FL, 33559
THOMAS ALAN C Agent 2821 N OCEAN BLVD, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-01-26 - -
REGISTERED AGENT NAME CHANGED 2015-01-26 THOMAS, ALAN C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
REINSTATEMENT 2017-10-09
REINSTATEMENT 2015-01-26
Florida Limited Liability 2013-02-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State