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