Search icon

814 LL HOLDINGS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
MENIN KEITH M Manager 3050 BISCAYNE BOULEVARD, MIAMI, FL, 33137
Galbut Howard N Agent 3050 BISCAYNE BOULEVARD, MIAMI, FL, 33137

Fictitious Names

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

Events

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 -

Debts

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

Documents

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