Entity Name: | 814 LL HOLDINGS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
814 LL 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: |
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: | 21 Feb 2013 (12 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L13000026911 |
FEI/EIN Number |
46-2259909
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 814 FIRST STREET, MIAMI BEACH, FL, 33139, US |
Mail Address: | 3050 BISCAYNE BLVD PH 1, MIAMI, FL, 33137, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MENIN KEITH M | Manager | 3050 BISCAYNE BOULEVARD, MIAMI, FL, 33137 |
Galbut Howard N | Agent | 3050 BISCAYNE BOULEVARD, MIAMI, FL, 33137 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000032546 | RADIO BAR | EXPIRED | 2013-04-04 | 2018-12-31 | - | 814 FIRST STREET, MIAMI BEACH, FL, 33139 |
G13000026740 | 1ST STREET BAR | EXPIRED | 2013-03-18 | 2018-12-31 | - | 2601 S. BAYSHORE DRIVE, SUITE 725, MIAMI, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-28 | 814 FIRST STREET, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-28 | 3050 BISCAYNE BOULEVARD, PH-1, MIAMI, FL 33137 | - |
REGISTERED AGENT NAME CHANGED | 2014-02-26 | Galbut, Howard N | - |
LC AMENDMENT | 2013-12-02 | - | - |
CHANGE OF MAILING ADDRESS | 2013-12-02 | 814 FIRST STREET, MIAMI BEACH, FL 33139 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000589376 | TERMINATED | 1000000759631 | DADE | 2017-10-16 | 2037-10-20 | $ 66,801.43 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-01-11 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-01-16 |
ANNUAL REPORT | 2014-02-26 |
LC Amendment | 2013-12-02 |
Florida Limited Liability | 2013-02-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State