Search icon

11029, LLC - Florida Company Profile

Company Details

Entity Name: 11029, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

11029, 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: 13 Mar 2008 (17 years ago)
Date of dissolution: 30 Nov 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 30 Nov 2012 (12 years ago)
Document Number: L08000026410
FEI/EIN Number 900483898

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

Address: 1120 S POWER LINE RD, POMPANO BEACH, FL, 33069
Mail Address: C/O CHARM CONSULTING P.O. BOX 237, 4474 WESTON ROAD, DAVIE, FL, 33332
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHARM CONSULTING, LLC Agent -
RODRIGUEZ BARUOS JUAN C Managing Member 1825 MAIN ST, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2012-11-30 - -
CHANGE OF MAILING ADDRESS 2012-05-01 1120 S POWER LINE RD, POMPANO BEACH, FL 33069 -
LC AMENDMENT 2010-12-01 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-31 1120 S POWER LINE RD, POMPANO BEACH, FL 33069 -
REGISTERED AGENT NAME CHANGED 2009-04-13 CHARM CONSULTING,LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001198325 ACTIVE 1000000517900 DADE 2013-07-17 2038-07-24 $ 1,208.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
Admin. Diss. for Reg. Agent 2012-11-30
Reg. Agent Resignation 2012-07-06
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-29
LC Amendment 2010-12-01
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-04-13
Florida Limited Liability 2008-03-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State