Search icon

11506 CLEVELAND, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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