Search icon

MILE MARKER 55, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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.
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: 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
City: Boca Raton
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

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

Events

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 - -

Documents

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

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
11600.00
Total Face Value Of Loan:
11600.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$11,600
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$11,713.14
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $11,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State