Search icon

SELECT LOTS, LLC - Florida Company Profile

Company Details

Entity Name: SELECT LOTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SELECT LOTS, 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: 12 Jan 2005 (20 years ago)
Date of dissolution: 20 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Jan 2023 (2 years ago)
Document Number: L05000003579
FEI/EIN Number 202152855

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

Address: 2300 Glades Road, Suite 135E, Boca Raton, FL, 33431, US
Mail Address: 2300 Glades Road, Suite 135E, Boca Raton, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZUCKER ROBERT W Manager 2300 Glades Road, Boca Raton, FL, 33431
ZUCKER ROBERT WCPA Agent 2300 Glades Road, Boca Raton, FL, 33431

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-20 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-29 2300 Glades Road, Suite 135E, Boca Raton, FL 33431 -
CHANGE OF MAILING ADDRESS 2020-05-29 2300 Glades Road, Suite 135E, Boca Raton, FL 33431 -
REGISTERED AGENT NAME CHANGED 2020-05-29 ZUCKER, ROBERT W, CPA -
REGISTERED AGENT ADDRESS CHANGED 2020-05-29 2300 Glades Road, Suite 135E, Boca Raton, FL 33431 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-20
AMENDED ANNUAL REPORT 2022-10-19
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State