Search icon

CLUB SHOPPING PLAZA, LLC - Florida Company Profile

Company Details

Entity Name: CLUB SHOPPING PLAZA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLUB SHOPPING PLAZA, 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: 22 Feb 2005 (20 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L05000017810
FEI/EIN Number NOT APPLICABLE

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

Address: 6301 W. COMMERCIAL BOULEVARD, TAMARAC, FL, 33319
Mail Address: P.O. BOX 604413, BAY TERRACE, NY, 11360-4413
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YALOZ ROEY Managing Member 5300 SW 145TH AVENUE, SW RANCHES, FL, 33330
YALOZ DOREEN Manager 6311 SW 130TH AVE, SW RANCHES, FL, 33330
KLEIN IRIS Manager 5300 SW 145TH AVENUE, SW RANCHES, FL, 33330
SINIA KAREN Manager 5300 SW 145H AVENUE, SW RANCHES, FL, 33330
ROEY YALOZ Agent 5300 SW 145TH AVENUE, SW RANCHES, FL, 33330

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2008-05-05 6301 W. COMMERCIAL BOULEVARD, TAMARAC, FL 33319 -
CANCEL ADM DISS/REV 2007-07-16 - -
CHANGE OF PRINCIPAL ADDRESS 2006-10-07 6301 W. COMMERCIAL BOULEVARD, TAMARAC, FL 33319 -
REGISTERED AGENT ADDRESS CHANGED 2006-10-07 5300 SW 145TH AVENUE, SW RANCHES, FL 33330 -
REGISTERED AGENT NAME CHANGED 2006-10-07 ROEY, YALOZ -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000799822 TERMINATED 1000000181891 BROWARD 2010-07-20 2030-07-28 $ 2,412.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J07000206626 TERMINATED 1000000054175 44250 1188 2007-06-27 2027-07-05 $ 11,793.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 1379 BLOUNTSTOWN HWY, TALLAHASSEE FL323042716

Documents

Name Date
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-05-05
REINSTATEMENT 2007-07-16
REINSTATEMENT 2006-10-07
Florida Limited Liabilites 2005-02-22

Date of last update: 01 May 2025

Sources: Florida Department of State