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. |
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 |
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 | |
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 |
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 | - | - |
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