Search icon

459 LLC

Company Details

Entity Name: 459 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
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
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

Agent

Name Role Address
LEONARD C GLENN Agent 1401 East Broward Blvd, FORT LAUDERDALE, FL, 33301

Manager

Name Role Address
BOEMERMANN RICHARD J Manager 3336 N.E. 32 St., Fort Lauderdale, FL, 33308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000026059 COCOA PIZZA ACTIVE 2021-02-23 2026-12-31 No data 909 NORTH COCOA BLVD., COCOA, FL, 32922

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-16 909 N. Cocoa Blvd., Cocoa Fl, FL 32922 No data
CHANGE OF MAILING ADDRESS 2023-04-16 909 N. Cocoa Blvd., Cocoa Fl, FL 32922 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-16 1401 East Broward Blvd, SUITE 201, FORT LAUDERDALE, FL 33301 No data
LC AMENDMENT 2015-12-21 No data No data

Documents

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 Feb 2025

Sources: Florida Department of State