Entity Name: | 5401 WILES ROAD, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
5401 WILES ROAD, 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: | 15 Dec 2014 (10 years ago) |
Date of dissolution: | 21 Dec 2023 (a year ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Dec 2023 (a year ago) |
Document Number: | L14000191062 |
FEI/EIN Number |
47-2591947
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | Tax Department, PO Box 2450, Grand Rapids, MI, 49501, US |
Address: | 6301 OWENSMOUTH AVENUE 3RD FLOOR, WOODLAND HILLS, CA, 91367 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Van Rees Pam | Auth | 6301 OWENSMOUTH AVENUE, WOODLAND HILLS, CA, 91367 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000013206 | SOLAIRE AT COCONUT CREEK | EXPIRED | 2015-02-05 | 2020-12-31 | - | 5401 WILES ROAD, COCONUT CREEK, FL, 33073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2023-12-21 | - | - |
CHANGE OF MAILING ADDRESS | 2017-01-10 | 6301 OWENSMOUTH AVENUE 3RD FLOOR, WOODLAND HILLS, CA 91367 | - |
REINSTATEMENT | 2016-10-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-05 | CORPORATION SERVICE COMPANY | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2023-12-21 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-05-11 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-01-10 |
REINSTATEMENT | 2016-10-05 |
ANNUAL REPORT | 2015-07-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State