Search icon

11561 NORTH WEST 36TH STREET, LLC - Florida Company Profile

Company Details

Entity Name: 11561 NORTH WEST 36TH STREET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

11561 NORTH WEST 36TH STREET, 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: 25 Jul 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: L06000073990
FEI/EIN Number 205270018

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

Address: 3422 SW 15TH STREET, SUITE # 2, DEERFIELD BEACH, FL, 33442
Mail Address: 3422 SW 15TH STREET, SUITE # 2, DEERFIELD BEACH, FL, 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEISS JEFFREY H Managing Member 7910 SEQUOIA LANE, PARKLAND, FL, 33067
WEISS JEFFREY H Agent 7910 SEQUOIA LANE, PARKLAND, FL, 33067

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2010-01-05 WEISS, JEFFREY HMGR -
REGISTERED AGENT ADDRESS CHANGED 2010-01-05 7910 SEQUOIA LANE, PARKLAND, FL 33067 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-14 3422 SW 15TH STREET, SUITE # 2, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2009-04-14 3422 SW 15TH STREET, SUITE # 2, DEERFIELD BEACH, FL 33442 -
LC AMENDMENT 2008-09-02 - -
CANCEL ADM DISS/REV 2007-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-07-27
ANNUAL REPORT 2009-04-14
LC Amendment 2008-09-02
ANNUAL REPORT 2008-03-07
REINSTATEMENT 2007-10-05
Florida Limited Liability 2006-07-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State