Search icon

459 LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

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 - 909 NORTH COCOA BLVD., COCOA, FL, 32922

Events

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 - -

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 Apr 2025

Sources: Florida Department of State