Search icon

CLICKSHOPPING.COM., L.L.C. - Florida Company Profile

Company Details

Entity Name: CLICKSHOPPING.COM., L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLICKSHOPPING.COM., L.L.C. 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: 09 Jun 2000 (25 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L00000006742
FEI/EIN Number 651015366

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

Address: 2424 N FEDERAL HWY, 411, BOCA RATON, FL, 33431
Mail Address: 2424 N FEDERAL HWY, 411, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOBBS TAMMY Treasurer 2424 N FEDERAL HWY STE 411, BOCA RATON, FL, 33431
TAMMY HOBBS Agent 2424 N FEDERAL HWY, BOCA RATON, FL, 33431
WHITLOCK JERRY D Chief Executive Officer 2424 N FEDERAL HWY STE 411, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-09-28 2424 N FEDERAL HWY, 411, BOCA RATON, FL 33431 -
REINSTATEMENT 2010-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2010-09-28 2424 N FEDERAL HWY, 411, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2010-09-28 2424 N FEDERAL HWY, 411, BOCA RATON, FL 33431 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2007-10-10 - -
REGISTERED AGENT NAME CHANGED 2007-10-10 TAMMY, HOBBS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
REINSTATEMENT 2010-09-28
ANNUAL REPORT 2009-06-15
ANNUAL REPORT 2008-01-31
REINSTATEMENT 2007-10-10
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-06-30
ANNUAL REPORT 2004-05-13
ANNUAL REPORT 2003-03-11
ANNUAL REPORT 2002-04-16
ANNUAL REPORT 2001-03-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State