Search icon

399 HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: 399 HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

399 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: 09 Apr 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L14000058552
FEI/EIN Number 46-5350862

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

Address: 310 E. Palmetto Park Rd, BOCA RATON, FL, 33432, US
Mail Address: 310 E. Palmetto Park Road, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FELBERBAUM RICK S Manager 310 E. Palmetto Park Road, BOCA RATON, FL, 33432
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC STMNT OF WITHDR/INACT 2017-08-29 - -
VOLUNTARY DISSOLUTION 2017-08-24 - -
CHANGE OF MAILING ADDRESS 2017-03-20 310 E. Palmetto Park Rd, BOCA RATON, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-20 310 E. Palmetto Park Rd, BOCA RATON, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-21 1201 Hays Street, Tallahassee, FL 32301 -
REGISTERED AGENT NAME CHANGED 2016-01-21 Corporation Service Company -
LC AMENDMENT 2015-07-20 - -
LC AMENDMENT 2015-07-10 - -
LC AMENDMENT 2014-11-26 - -

Documents

Name Date
ANNUAL REPORT 2018-01-23
CORLCWTHDS 2017-08-29
VOLUNTARY DISSOLUTION 2017-08-24
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-01-21
AMENDED ANNUAL REPORT 2015-08-06
LC Amendment 2015-07-20
LC Amendment 2015-07-10
ANNUAL REPORT 2015-03-12
LC Amendment 2014-11-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State