Entity Name: | 459 LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
459 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: | 23 Nov 2015 (9 years ago) |
Date of dissolution: | 06 Feb 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 Feb 2024 (a year ago) |
Document Number: | L15000197514 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 3336 N.E. 32 St., Fort Lauderdale, FL, 33308, US |
Address: | 909 N. Cocoa Blvd., Cocoa Fl, FL, 32922, US |
ZIP code: | 32922 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOEMERMANN RICHARD J | Manager | 3336 N.E. 32 St., Fort Lauderdale, FL, 33308 |
LEONARD C GLENN | Agent | 1401 East Broward Blvd, FORT LAUDERDALE, FL, 33301 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000026059 | COCOA PIZZA | ACTIVE | 2021-02-23 | 2026-12-31 | - | 909 NORTH COCOA BLVD., COCOA, FL, 32922 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-02-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-16 | 909 N. Cocoa Blvd., Cocoa Fl, FL 32922 | - |
CHANGE OF MAILING ADDRESS | 2023-04-16 | 909 N. Cocoa Blvd., Cocoa Fl, FL 32922 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-16 | 1401 East Broward Blvd, SUITE 201, FORT LAUDERDALE, FL 33301 | - |
LC AMENDMENT | 2015-12-21 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-02-06 |
ANNUAL REPORT | 2023-04-16 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-04-13 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-16 |
LC Amendment | 2015-12-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State