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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-08-10 |
Name of individual signing | NICK RICE |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
MORALES FRANCISCO | Agent | 6355 NW 54 DRIVE, CORAL SPRINGS, FL, 33067 |
Name | Role | Address |
---|---|---|
MORALES FRANCISCO | Manager | 6355 NW 54 DRIVE, CORAL SPRINGS, FL, 33067 |
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 |
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 |
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 |
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