Entity Name: | ROUNDABOUT HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ROUNDABOUT 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: | 21 Oct 2014 (10 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Jan 2025 (a month ago) |
Document Number: | L14000164498 |
FEI/EIN Number |
47-2215878
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 225 NE MIZNER BLVD,, SUITE 770, BOCA RATON, FL, 33432, US |
Mail Address: | 225 NE Mizner Blvd, Suite 770, BOCA RATON, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANZALONE JOSEPH | Member | 225 NE MIZNER BLVD,, BOCA RATON, FL, 33432 |
ANZALONE JOSEPH | Agent | 225 NE Mizner Blvd, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-01-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2025-01-27 | ANZALONE, JOSEPH | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-09-26 | 225 NE MIZNER BLVD,, SUITE 770, BOCA RATON, FL 33432 | - |
CHANGE OF MAILING ADDRESS | 2018-01-29 | 225 NE MIZNER BLVD,, SUITE 770, BOCA RATON, FL 33432 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-29 | 225 NE Mizner Blvd, Suite 770, BOCA RATON, FL 33432 | - |
Name | Date |
---|---|
REINSTATEMENT | 2025-01-27 |
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-02-06 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-01-05 |
ANNUAL REPORT | 2015-01-14 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State