Search icon

FIFTH & 21ST LLC - Florida Company Profile

Branch

Company Details

Entity Name: FIFTH & 21ST LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 15 Dec 1998 (26 years ago)
Branch of: FIFTH & 21ST LLC, NEW YORK (Company Number 2069808)
Last Event: REINSTATEMENT
Event Date Filed: 18 Mar 2015 (10 years ago)
Document Number: M98000001501
FEI/EIN Number 132606074

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

Address: c/o Field Real Estate Holdings, 675 Third Avenue, Suite 2500, New York, NY, 10017, US
Mail Address: c/o Field Real Estate Holdings, 675 Third Avenue, Suite 2500, New York, NY, 10017, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
KAYFAM COMPANY LLP Member c/o Field Real Estate Holdings, New York, NY, 10017
Rao B. R Auth c/o Field Real Estate Holdings, New York, NY, 10017
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000105356 CYPRESS RUN APARTMENTS EXPIRED 2012-10-30 2017-12-31 - 7100 GATES HEAD CIRCLE, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-05-30 c/o Field Real Estate Holdings, 675 Third Avenue, Suite 2500, New York, NY 10017 -
CHANGE OF PRINCIPAL ADDRESS 2019-05-30 c/o Field Real Estate Holdings, 675 Third Avenue, Suite 2500, New York, NY 10017 -
REINSTATEMENT 2015-03-18 - -
REVOKED FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-14 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2014-04-14 - -
REGISTERED AGENT NAME CHANGED 2014-04-14 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2012-10-22 - -
REVOKED FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2008-10-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-05-30
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-05-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State