Search icon

1956 HOLDINGS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: 1956 HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1956 HOLDINGS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Jan 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Dec 2021 (4 years ago)
Document Number: L17000011434
FEI/EIN Number 81-5037421

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

Mail Address: 11098 Biscayne Blvd, miami, FL, 33161, US
Address: 831 NW 57TH PL, FT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACCUTAX ADVISORY CORP. Agent -
CEBALLOS JOSE Manager 11098 Biscayne Blvd, miami, FL, 33161

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000057368 WAREHOUSE JOE'S EXPIRED 2019-05-13 2024-12-31 - 1332, WEST MCNAB ROAD, FT LAUDERDALE, FL, 33309
G19000010125 SMASH IT WRECK IT EXPIRED 2019-01-20 2024-12-31 - 1332 W. MCNAB RD., FORT LAUDERDAL, FL, 33309
G18000041102 THE THRIFT WAREHOUSE EXPIRED 2018-03-28 2023-12-31 - 1332 W MCNAB RD., FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-29 831 NW 57TH PL, FT LAUDERDALE, FL 33309 -
LC AMENDMENT 2021-12-14 - -
REGISTERED AGENT NAME CHANGED 2021-12-14 ACCUTAX ADVISORY CORP. -
REGISTERED AGENT ADDRESS CHANGED 2021-12-14 11098 BISCAYNE BLVD, SUITE 206, MIAMI, FL 33161 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-02 831 NW 57TH PL, FT LAUDERDALE, FL 33309 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000348565 TERMINATED 1000000959478 BROWARD 2023-07-20 2033-07-26 $ 380.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000312266 TERMINATED 1000000926512 BROWARD 2022-06-20 2032-06-29 $ 384.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000632624 TERMINATED 1000000909690 BROWARD 2021-12-02 2031-12-08 $ 514.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
LC Amendment 2021-12-14
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-31
Florida Limited Liability 2017-01-13

USAspending Awards / Financial Assistance

Date:
2020-05-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3740.00
Total Face Value Of Loan:
3740.00

Paycheck Protection Program

Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3740
Current Approval Amount:
3740
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3802.61

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State