Search icon

5TS ENTERPRICES LLC - Florida Company Profile

Company Details

Entity Name: 5TS ENTERPRICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

5TS ENTERPRICES 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: 10 Apr 2017 (8 years ago)
Date of dissolution: 02 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Mar 2023 (2 years ago)
Document Number: L17000079464
FEI/EIN Number 82-1126839

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

Address: 271 NE 38 STREET, FT LAUDERDALE, FL, 33334, US
Mail Address: 271 NE 38 STREET, FT LAUDERDALE, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ MARTINEZ JORGE IGNACIO Manager 271 NE 38 STREET, FT LAUDERDALE, FL, 33334
ALVAREZ MARTINEZ JORGE IGNACIO Agent 271 NE 38 STREET, FT LAUDERDALE, FL, 33334

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-02 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-26 271 NE 38 STREET, C305, FT LAUDERDALE, FL 33334 -
CHANGE OF MAILING ADDRESS 2019-01-26 271 NE 38 STREET, C305, FT LAUDERDALE, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-26 271 NE 38 STREET, C305, FT LAUDERDALE, FL 33334 -
REGISTERED AGENT NAME CHANGED 2018-12-17 ALVAREZ MARTINEZ, JORGE IGNACIO -
REINSTATEMENT 2018-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-02
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-26
REINSTATEMENT 2018-12-17
Florida Limited Liability 2017-04-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State