Search icon

CB ALL NATIONS REALTY, LLC - Florida Company Profile

Company Details

Entity Name: CB ALL NATIONS REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CB ALL NATIONS REALTY, 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: 24 Dec 2008 (16 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L08000116813
FEI/EIN Number 264480850

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

Address: 1001 N. FEDERAL HWY, SUITE 313, HALLANDALE, FL, 33009, US
Mail Address: 2221 NE 164TH ST., SUITE 1120, N MIAMI BEACH, FL, 33160, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURRLADER ALEX S Managing Member 18090 COLLINS AVE, MIAMI, FL, 33160
BURRLADER ALEX S Agent 1001 N. FEDERAL HWY, HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2013-03-20 1001 N. FEDERAL HWY, SUITE 313, HALLANDALE, FL 33009 -
CHANGE OF MAILING ADDRESS 2013-03-20 1001 N. FEDERAL HWY, SUITE 313, HALLANDALE, FL 33009 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-20 1001 N. FEDERAL HWY, SUITE 313, HALLANDALE, FL 33009 -
REGISTERED AGENT NAME CHANGED 2013-01-04 BURRLADER, ALEX S -
LC AMENDMENT 2011-06-13 - -
LC AMENDMENT 2010-12-07 - -
LC AMENDMENT 2010-11-08 - -
REINSTATEMENT 2010-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2013-01-04
ANNUAL REPORT 2012-04-23
LC Amendment 2011-06-13
ANNUAL REPORT 2011-02-16
LC Amendment 2010-12-07
LC Amendment 2010-11-08
REINSTATEMENT 2010-09-28
LC Amendment 2009-11-12
ANNUAL REPORT 2009-04-21
Reg. Agent Change 2009-03-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State