Entity Name: | 11506 CLEVELAND, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
11506 CLEVELAND, 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: | 16 Dec 2005 (19 years ago) |
Date of dissolution: | 06 Jan 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 Jan 2017 (8 years ago) |
Document Number: | L05000120424 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13738 2nd ave. n.w, seattle, WA, 98177, US |
Mail Address: | 13738 2nd ave. n.w, seattle, WA, 98177, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMILOVITZ MEIR T | Managing Member | 13738 2nd ave n.w, seattle, WA, 98177 |
SMILOVITZ MEIR | Agent | 13738 2nd ave. n.w, seattle, FL, 98177 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09098900236 | NEW YORK KOSHER STYLE DELI & GRILL | EXPIRED | 2009-04-08 | 2014-12-31 | - | 125 PINEBROOK DRIVE, FORT MYERS, FL, 33907 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-01-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-29 | 13738 2nd ave. n.w, seattle, WA 98177 | - |
CHANGE OF MAILING ADDRESS | 2016-03-29 | 13738 2nd ave. n.w, seattle, WA 98177 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-29 | 13738 2nd ave. n.w, seattle, FL 98177 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-08 | SMILOVITZ, MEIR | - |
REINSTATEMENT | 2015-04-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-29 |
REINSTATEMENT | 2015-04-08 |
ANNUAL REPORT | 2013-01-30 |
ANNUAL REPORT | 2012-02-07 |
ANNUAL REPORT | 2011-03-02 |
ANNUAL REPORT | 2010-01-06 |
Reg. Agent Change | 2009-09-10 |
ANNUAL REPORT | 2009-03-03 |
ANNUAL REPORT | 2008-04-15 |
ANNUAL REPORT | 2007-03-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State