Search icon

CLAUDE M. LOEWENTHAL & ASSOC., LLC - Florida Company Profile

Company Details

Entity Name: CLAUDE M. LOEWENTHAL & ASSOC., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLAUDE M. LOEWENTHAL & ASSOC., 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: 05 Mar 2002 (23 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L02000005116
FEI/EIN Number 753045644

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

Address: 1338 SW 160TH AVE., SUNRISE, FL, 33326, US
Mail Address: 1338 SW 160TH AVE., SUNRISE, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOEWENTHAL CLAUDE M Manager 1338 SW 160TH AVE., SUNRISE, FL, 33326
LOEWENTHAL CLAUDE M Agent 3291 SW 135TH TERRACE, DAVIE, FL, 33330

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000106103 WESTON 8 CINEMA LLC EXPIRED 2012-11-01 2017-12-31 - 1338 SW 160TH AVENUE, SUNRISE, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2003-01-08 1338 SW 160TH AVE., SUNRISE, FL 33326 -
CHANGE OF MAILING ADDRESS 2003-01-08 1338 SW 160TH AVE., SUNRISE, FL 33326 -

Documents

Name Date
ANNUAL REPORT 2015-01-05
REINSTATEMENT 2014-12-15
REINSTATEMENT 2013-10-24
ANNUAL REPORT 2012-01-19
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-04-04
ANNUAL REPORT 2009-01-21
ANNUAL REPORT 2008-01-06
ANNUAL REPORT 2007-01-03
ANNUAL REPORT 2006-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State