Search icon

SHOWTIME RECOVERY LLC - Florida Company Profile

Company Details

Entity Name: SHOWTIME RECOVERY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHOWTIME RECOVERY 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: 03 Feb 2006 (19 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L06000012837
FEI/EIN Number 141957655

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

Mail Address: PO BOX 343061, FLORIDA CITY, FL, 33034
Address: 14220 SW 111 LN, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ JOSE President PO BOX 343061, FLORIDA CITY, FL, 33034
GONZALEZ JOSE Agent 14220 SW 111 LANE, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08308900082 B & E TOWING INC EXPIRED 2008-11-01 2013-12-31 - 14220 SW. 111 LANE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-11-14 14220 SW 111 LANE, MIAMI, FL 33186 -
REINSTATEMENT 2010-11-14 - -
CHANGE OF MAILING ADDRESS 2010-11-14 14220 SW 111 LN, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2010-11-14 GONZALEZ, JOSE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC NAME CHANGE 2010-03-03 SHOWTIME RECOVERY LLC -
CANCEL ADM DISS/REV 2008-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
REINSTATEMENT 2010-11-14
LC Name Change 2010-03-03
ANNUAL REPORT 2009-08-13
ANNUAL REPORT 2009-08-10
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-11-20
REINSTATEMENT 2008-10-28
ANNUAL REPORT 2007-08-01
Florida Limited Liability 2006-02-03

Date of last update: 02 May 2025

Sources: Florida Department of State