Entity Name: | CBSA LAW PLAZA, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CBSA LAW PLAZA, L.L.C. 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: | 07 Feb 2007 (18 years ago) |
Date of dissolution: | 24 Apr 2015 (10 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Apr 2015 (10 years ago) |
Document Number: | L07000014041 |
FEI/EIN Number |
208613250
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O JOSEPH L. SCHWARTZ, ESQUIRE, 2435 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33020 |
Mail Address: | C/O JOSEPH L. SCHWARTZ, ESQUIRE, 2435 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33020 |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOIES CHRISTOPHER | Managing Member | 401 E LAS OLAS BLVD., STE 1200, FORT LAUDERDALE, FL, 33301 |
SCHWARTZ JOSEPH L | Agent | 2435 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2015-04-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-06-03 | 2435 HOLLYWOOD BLVD., HOLLYWOOD, FL 33020 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-06-03 | C/O JOSEPH L. SCHWARTZ, ESQUIRE, 2435 HOLLYWOOD BLVD., HOLLYWOOD, FL 33020 | - |
CHANGE OF MAILING ADDRESS | 2011-06-03 | C/O JOSEPH L. SCHWARTZ, ESQUIRE, 2435 HOLLYWOOD BLVD., HOLLYWOOD, FL 33020 | - |
REGISTERED AGENT NAME CHANGED | 2011-06-03 | SCHWARTZ, JOSEPH L | - |
REINSTATEMENT | 2011-06-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 2009-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2015-04-24 |
ANNUAL REPORT | 2014-02-13 |
ANNUAL REPORT | 2013-02-12 |
ANNUAL REPORT | 2012-01-17 |
REINSTATEMENT | 2011-06-03 |
REINSTATEMENT | 2009-10-19 |
ANNUAL REPORT | 2008-09-02 |
Florida Limited Liability | 2007-02-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State