Search icon

LAUDERDALE ESTATE HOLDINGS, LLC

Company Details

Entity Name: LAUDERDALE ESTATE HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 Sep 2014 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Sep 2016 (8 years ago)
Document Number: L14000136558
FEI/EIN Number 47-3231630
Address: 1500 Ave R, Riviera Beach, FL, 33404, US
Mail Address: 1500 Ave R, Riviera Beach, FL, 33404, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PVC FENCE SUPPLY 401(K) PLAN 2023 473231630 2024-08-10 LAUDERDALE ESTATE HOLDINGS LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-05-01
Business code 238900
Sponsor’s telephone number 5619081009
Plan sponsor’s address 1500 R AVE, STE 200, RIVIERA BEACH, FL, 33404

Signature of

Role Plan administrator
Date 2024-08-10
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MORALES FRANCISCO Agent 6355 NW 54 DRIVE, CORAL SPRINGS, FL, 33067

Manager

Name Role Address
MORALES FRANCISCO Manager 6355 NW 54 DRIVE, CORAL SPRINGS, FL, 33067

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000022073 PVC FENCE SUPPLY ACTIVE 2019-02-13 2029-12-31 No data 1500 AVE R STE 200, RIVIERA BEACH, FL, 33404

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-29 1500 Ave R, Suite 200, Riviera Beach, FL 33404 No data
CHANGE OF MAILING ADDRESS 2023-09-29 1500 Ave R, Suite 200, Riviera Beach, FL 33404 No data
LC AMENDMENT 2016-09-12 No data No data
LC STMNT OF RA/RO CHG 2016-08-24 No data No data
REGISTERED AGENT NAME CHANGED 2016-08-24 MORALES, FRANCISCO No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000065415 TERMINATED 1000000977675 PALM BEACH 2024-01-24 2044-01-31 $ 7,870.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-06-27
ANNUAL REPORT 2017-03-19
LC Amendment 2016-09-12
CORLCRACHG 2016-08-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State