Entity Name: | ERLANGER SQUEEZE PLAY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ERLANGER SQUEEZE PLAY, 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. |
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: | 24 May 2001 (24 years ago) |
Date of dissolution: | 03 Jan 2011 (14 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Jan 2011 (14 years ago) |
Document Number: | L01000008284 |
FEI/EIN Number |
651106914
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 925 SOUTH FERERAL HIGHWAY, SUITE 500, BOCA RATON, FL, 33432, US |
Mail Address: | 925 SOUTH FERERAL HIGHWAY, SUITE 500, BOCA RATON, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIGEORGIA JAMES | Managing Member | 708 COQUINA WAY, BOCA RATON, FL, 33432 |
ERLANGER PHILIP | Manager | 28 PIPER RD, ACTON, MA, 01720 |
DIGEORGIA JAMES M | Agent | 925 SOUTH FERERAL HIGHWAY, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2011-01-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-03-31 | 925 SOUTH FERERAL HIGHWAY, SUITE 500, BOCA RATON, FL 33432 | - |
CHANGE OF MAILING ADDRESS | 2005-03-31 | 925 SOUTH FERERAL HIGHWAY, SUITE 500, BOCA RATON, FL 33432 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-03-31 | 925 SOUTH FERERAL HIGHWAY, SUITE 500, BOCA RATON, FL 33432 | - |
REGISTERED AGENT NAME CHANGED | 2004-01-07 | DIGEORGIA, JAMES M | - |
AMENDMENT | 2002-02-22 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2011-01-03 |
ANNUAL REPORT | 2010-04-21 |
ANNUAL REPORT | 2009-07-14 |
ANNUAL REPORT | 2008-04-07 |
ANNUAL REPORT | 2007-04-11 |
ANNUAL REPORT | 2006-04-05 |
ANNUAL REPORT | 2005-03-31 |
ANNUAL REPORT | 2004-01-07 |
ANNUAL REPORT | 2003-05-13 |
ANNUAL REPORT | 2002-05-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State