Search icon

11506 CLEVELAND, LLC

Company Details

Entity Name: 11506 CLEVELAND, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
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
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

Agent

Name Role Address
SMILOVITZ MEIR Agent 13738 2nd ave. n.w, seattle, FL, 98177

Managing Member

Name Role Address
SMILOVITZ MEIR T Managing Member 13738 2nd ave n.w, seattle, WA, 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 No data 125 PINEBROOK DRIVE, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-01-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-29 13738 2nd ave. n.w, seattle, WA 98177 No data
CHANGE OF MAILING ADDRESS 2016-03-29 13738 2nd ave. n.w, seattle, WA 98177 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-29 13738 2nd ave. n.w, seattle, FL 98177 No data
REGISTERED AGENT NAME CHANGED 2015-04-08 SMILOVITZ, MEIR No data
REINSTATEMENT 2015-04-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

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 Feb 2025

Sources: Florida Department of State