Search icon

GROUP 10 HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: GROUP 10 HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GROUP 10 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: 16 May 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L13000071668
FEI/EIN Number 320409845

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5753 Highway 85 N, Crestview, FL, 32536, US
Mail Address: 5753 Highway 85 N, 3906, Crestview, FL, 32536, US
ZIP code: 32536
County: Okaloosa
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1589598 11 ISLAND AVE, APT. 1108, MIAMI BEACH, FL, 33139 11 ISLAND AVE, APT. 1108, MIAMI BEACH, FL, 33139 9173748229

Filings since 2014-02-06

Form type SC 13G/A
Filing date 2014-02-06
File View File

Filings since 2013-11-12

Form type SC 13G
Filing date 2013-11-12
File View File

Key Officers & Management

Name Role Address
WASSERMAN ADAM Manager 5753 Highway 85 N, Crestview, FL, 32536
Halabu David Agent 9632 NE 5th ave road, miami shores, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-16 5753 Highway 85 N, 3906, Crestview, FL 32536 -
CHANGE OF MAILING ADDRESS 2020-05-11 5753 Highway 85 N, 3906, Crestview, FL 32536 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-06 9632 NE 5th ave road, 56, miami shores, FL 33138 -
REGISTERED AGENT NAME CHANGED 2017-04-08 Halabu, David -
LC AMENDMENT 2013-10-03 - -

Documents

Name Date
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-10
LC Amendment 2013-10-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State