Entity Name: | B57 HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 25 Jul 2016 (9 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L16000138286 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 232 Madison Ave., Suite 200, New York, NY, 10016, US |
Mail Address: | 232 Madison Ave., Suite 200, New York, NY, 10016, US |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Miller Ashley M | Manager | 232 Madison Ave., New York, NY, 10016 |
Karmely Shahab | Manager | 232 Madison Ave., New York, NY, 10016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-26 | 232 Madison Ave., Suite 200, New York, NY 10016 | No data |
CHANGE OF MAILING ADDRESS | 2021-03-26 | 232 Madison Ave., Suite 200, New York, NY 10016 | No data |
LC STMNT OF RA/RO CHG | 2017-06-12 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-06-12 | c t corporation system | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-06-12 | 1200 s pine island rd, plantation, FL 33324 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-26 |
ANNUAL REPORT | 2020-05-13 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-04-03 |
CORLCRACHG | 2017-06-12 |
ANNUAL REPORT | 2017-02-23 |
Florida Limited Liability | 2016-07-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State