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. |
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 |
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 |
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 |
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 | - |
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