Search icon

5401 WILES ROAD, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
Van Rees Pam Auth 6301 OWENSMOUTH AVENUE, WOODLAND HILLS, CA, 91367
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

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

Events

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 - -

Documents

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