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. |
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 |
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 |
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 | - |
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 |
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