Search icon

DEALSVILLE LLC - Florida Company Profile

Company Details

Entity Name: DEALSVILLE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DEALSVILLE 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: 11 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: L02000005723
FEI/EIN Number 743031011

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

Address: 8201 PETERS ROAD, SUITE 1000, PLANTATION, FL, 33324
Mail Address: 485 7th ave, new york, NY, 10018, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YECHEZKELL EYAL Managing Member 8201 PETERS ROAD, STE.1000, PLANTATION, FL, 33324
KATHEIN ITAI Managing Member 8201 PETERS ROAD, STE.1000, PLANTATION, FL, 33324
YECHEZKELL EYAL Agent 485 7th ave, new york, FL, 10018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-01-09 8201 PETERS ROAD, SUITE 1000, PLANTATION, FL 33324 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-09 485 7th ave, 526, new york, FL 10018 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000393764 TERMINATED 1000000220646 BROWARD 2011-06-20 2021-06-22 $ 1,404.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-02-05
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-26
ANNUAL REPORT 2010-01-20
ANNUAL REPORT 2009-02-26
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-30

Date of last update: 02 May 2025

Sources: Florida Department of State