Search icon

RELEASE HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: RELEASE HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RELEASE 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.
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: 08 Sep 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L15000153133
FEI/EIN Number 47-5183456

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4450 NW 128TH STREET, OPA-LOCKA, FL, 33054, US
Mail Address: 4450 NW 128TH STREET, OPA-LOCKA, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUDOVIC VLADIMIR Managing Member 11429 SW 86TH LN, MIAMI, FL, 33173
LUDOVIC DEREK Managing Member 8468 SW 114TH PLACE, MIAMI, FL, 33173
LUDOVIC ERIKA Managing Member 11386 SW 85TH LN, MIAMI, FL, 33173
HIJJAWI SAMER A Managing Member 11386 SW 85TH LN, MIAMI, FL, 33173
HIJJAWI SAMER A Agent 4450 NW 128TH STREET, OPA-LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 4450 NW 128TH STREET, OPA-LOCKA, FL 33054 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-27 4450 NW 128TH STREET, OPA-LOCKA, FL 33054 -
CHANGE OF MAILING ADDRESS 2016-04-27 4450 NW 128TH STREET, OPA-LOCKA, FL 33054 -

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-09-06
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-07-19
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-27
Florida Limited Liability 2015-09-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State