Entity Name: | MILE MARKER 55, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MILE MARKER 55, 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: | 02 May 2013 (12 years ago) |
Date of dissolution: | 05 Apr 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Apr 2024 (a year ago) |
Document Number: | L13000064769 |
FEI/EIN Number |
36-4771770
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 22585 Lemon Tree Lane, Boca Raton, FL, 33428, US |
Mail Address: | 22585 Lemon Tree Lane, Boca Raton, FL, 33428, US |
ZIP code: | 33428 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Holtz Daniel M | Manager | 22585 Lemon Tree Lane, Boca Raton, FL, 33428 |
BENSON CHARLES | Manager | 3250 NE 1st Ave, MIAMI, FL, 33137 |
RITTER, ZARETSKY, LIEBER & JAIME, LLP | Agent | 22585 Lemon Tree Lane, Boca Raton, FL, 33428 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-04-05 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-08 | 22585 Lemon Tree Lane, Boca Raton, FL 33428 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-08 | 22585 Lemon Tree Lane, Boca Raton, FL 33428 | - |
CHANGE OF MAILING ADDRESS | 2022-03-08 | 22585 Lemon Tree Lane, Boca Raton, FL 33428 | - |
REGISTERED AGENT NAME CHANGED | 2020-10-06 | RITTER, ZARETSKY, LIEBER & JAIME, LLP | - |
REINSTATEMENT | 2020-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC AMENDMENT | 2018-07-18 | - | - |
LC AMENDMENT | 2013-10-18 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-04-05 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-02-09 |
REINSTATEMENT | 2020-10-06 |
ANNUAL REPORT | 2019-03-25 |
LC Amendment | 2018-07-18 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-04-14 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5695127309 | 2020-04-30 | 0455 | PPP | 801 East Dania bEACH BLVD, Dania Beach, FL, 33004 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State