Entity Name: | EXODUS 613, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EXODUS 613, 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: | 04 Apr 2003 (22 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | L03000012267 |
FEI/EIN Number |
721563181
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7538 CHESTER TR, BOCA RATON, FL, 33433 |
Mail Address: | 7538 CHESTER TR, BOCA RATON, FL, 33433 |
ZIP code: | 33433 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMYET FAMILY PARTNERSHIP LTD. | Managing Member | - |
DBK FAMILY PARTNERSHIP, LTD. | Managing Member | - |
SOL MARGHZAR SOHEIL | Managing Member | 1315 SOUTH SALTAIR AVENUE, SUITE 203, LOS ANGELES, CA, 90025 |
JAVANIZADEHR LILLY | Managing Member | 1315 SOUTH SALTAIR AVENUE, SUITE 203, LOS ANGELES, CA, 90025 |
ZAGHIL SHILA DORI | Agent | 7538 CHESTER TR, BOCA RATON, FL, 33433 |
elie berdugo estate | Managing Member | 7902 tennyson court, boca raton, FL, 33433 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-28 | 7538 CHESTER TR, BOCA RATON, FL 33433 | - |
CHANGE OF MAILING ADDRESS | 2009-04-28 | 7538 CHESTER TR, BOCA RATON, FL 33433 | - |
REGISTERED AGENT NAME CHANGED | 2008-05-23 | ZAGHIL, SHILA DORI | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-05-23 | 7538 CHESTER TR, BOCA RATON, FL 33433 | - |
LC AMENDMENT | 2006-03-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-22 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-03-24 |
ANNUAL REPORT | 2010-04-28 |
ANNUAL REPORT | 2009-04-28 |
Reg. Agent Change | 2008-05-23 |
ANNUAL REPORT | 2008-04-21 |
ANNUAL REPORT | 2007-04-26 |
ANNUAL REPORT | 2006-04-17 |
LC Amendment | 2006-03-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State