Entity Name: | OUR HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OUR 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. |
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: | 07 Feb 2013 (12 years ago) |
Document Number: | L13000020140 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12187 ROCKLEDGE CIRCLE, BOCA RATON, FL, 33428, US |
Mail Address: | 12187 ROCKLEDGE CIRCLE, BOCA RATON, FL, 33428, US |
ZIP code: | 33428 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUBIN AVISHAY | pres | 12187 ROCKLEDGE CIRCLE, BOCA RATON, FL, 33428 |
Rubin Henia | Vice President | 12187 ROCKLEDGE CIRCLE, BOCA RATON, FL, 33428 |
Rubin Henia | President | 12187 ROCKLEDGE CIRCLE, BOCA RATON, FL, 33428 |
Siegelaub Steven | Agent | 1489 W Palmetto Park Rd, BOCA RATON, FL, 33486 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000075507 | AVI RUBIN DDS | EXPIRED | 2013-07-29 | 2018-12-31 | - | 12187 ROCKLEDGE CIRCLE, BOCA RATON, PA, 33428 |
G13000030479 | AHR PROPERTY LLC | EXPIRED | 2013-03-28 | 2018-12-31 | - | 12187 ROCKLEDGE CIRCLE, BOCA RATON, FL, 33428 |
G13000030475 | SAN MARCO DENTAL PROPERTY LLC | EXPIRED | 2013-03-28 | 2018-12-31 | - | 12187 ROCKLEDGE CIRCLE, BOCA RATON, FL, 33428 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-02-13 | Siegelaub, Steven | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-13 | 1489 W Palmetto Park Rd, BOCA RATON, FL 33486 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
ANNUAL REPORT | 2024-01-10 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State