Search icon

2201 DAVIDSON NY HOLDINGS, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: 2201 DAVIDSON NY HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

2201 DAVIDSON NY 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: 10 Sep 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L15000155033
FEI/EIN Number 47-5116678

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

Address: 5417-18th Avenue, Brooklyn, NY, 11204, US
Mail Address: 5417-18th Avenue, Brooklyn, NY, 11204, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of 2201 DAVIDSON NY HOLDINGS, LLC, NEW YORK 4827153 NEW YORK

Key Officers & Management

Name Role Address
Kornitzer David Manager 5417-18th Avenue, Brooklyn, NY, 11204
Kornitzer DAVID Agent 7280 WEST PALMETTO PARK ROAD, BOCA RATON, FL, 33433

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000110378 ROMAD MANAGEMENT EXPIRED 2015-10-29 2020-12-31 - 7280 WEST PALMETTO PARK ROAD, SUITE 106-N, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-06-26 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-26 5417-18th Avenue, Brooklyn, NY 11204 -
CHANGE OF MAILING ADDRESS 2020-06-26 5417-18th Avenue, Brooklyn, NY 11204 -
REGISTERED AGENT NAME CHANGED 2020-06-26 Kornitzer , DAVID -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-06
REINSTATEMENT 2020-06-26
ANNUAL REPORT 2016-03-10
Florida Limited Liability 2015-09-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State