Search icon

FIVETWENTYEIGHTHZ, LLC - Florida Company Profile

Company Details

Entity Name: FIVETWENTYEIGHTHZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FIVETWENTYEIGHTHZ, 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: 22 Jun 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L16000120252
FEI/EIN Number 82-0717471

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

Address: 215 NE 22 STREET, Delray Beach, FL, 33444, US
Mail Address: 215 NE 22 STREET, Delray Beach, FL, 33444, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOYLE KELLY M Authorized Member 604 SOUTH FEDERAL HIGHWAY, FT. LAUDERDALE, FL, 33301
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000096904 THERMAE RETREAT 528 EXPIRED 2019-09-04 2024-12-31 - 501 SE 6 AVE, 309, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-01 215 NE 22 STREET, Delray Beach, FL 33444 -
CHANGE OF MAILING ADDRESS 2020-07-01 215 NE 22 STREET, Delray Beach, FL 33444 -
REINSTATEMENT 2017-10-19 - -
REGISTERED AGENT NAME CHANGED 2017-10-19 UNITED STATES CORPORATION AGENTS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-01-16
REINSTATEMENT 2017-10-19
Florida Limited Liability 2016-06-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State