Search icon

CLUB 11, LLC - Florida Company Profile

Company Details

Entity Name: CLUB 11, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLUB 11, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Jan 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Mar 2021 (4 years ago)
Document Number: L08000007196
FEI/EIN Number 261788765

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

Mail Address: 3225 S MACDILL AVE, TAMPA, FL, 33629, US
Address: 3225 S MACDILL AVE, Tampa, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUNYON JR DAVID T Managing Member 3225 S MACDILL AVE, Tampa, FL, 33629
RUNYON JR DAVID T Agent 3225 S MACDILL AVE, Tampa, FL, 33629

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-07-17 3225 S MACDILL AVE, STE 129-183, Tampa, FL 33629 -
CHANGE OF MAILING ADDRESS 2022-07-17 3225 S MACDILL AVE, STE 129-183, Tampa, FL 33629 -
REGISTERED AGENT ADDRESS CHANGED 2022-07-17 3225 S MACDILL AVE, STE 129-183, Tampa, FL 33629 -
REINSTATEMENT 2021-03-01 - -
REGISTERED AGENT NAME CHANGED 2021-03-01 RUNYON JR, DAVID T -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000768838 TERMINATED 1000000804052 DADE 2018-11-15 2028-11-21 $ 678.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-07-17
REINSTATEMENT 2021-03-01
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State