Entity Name: | CLASSIC T'S LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
CLASSIC T'S 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. |
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: | 11 Mar 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | L09000023948 |
FEI/EIN Number |
26-4420300
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1500 nw 63rd way, Margate, FL 33063 |
Mail Address: | 1500 nw 63rd way, Margate, FL 33063 |
ZIP code: | 33063 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCEWAN, MACHAEL S | Agent | 1500 nw 63rd way, Margate, FL 33063 |
McEwan, Machael S | Manager | 1500 nw 63rd way, Margate, FL 33063 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09071900442 | HOOD TEES | EXPIRED | 2009-03-12 | 2014-12-31 | - | 540 NORTH STATE ROAD 434, SUITE 125, ALTAMONTE SPRINGS, FL, 32714 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2020-02-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-04 | 1500 nw 63rd way, Margate, FL 33063 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-04 | 1500 nw 63rd way, Margate, FL 33063 | - |
CHANGE OF MAILING ADDRESS | 2020-02-04 | 1500 nw 63rd way, Margate, FL 33063 | - |
REGISTERED AGENT NAME CHANGED | 2020-02-04 | MCEWAN, MACHAEL S | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000575261 | TERMINATED | 1000000231463 | ALACHUA | 2011-08-30 | 2031-09-07 | $ 1,697.57 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-03-19 |
ANNUAL REPORT | 2021-01-31 |
REINSTATEMENT | 2020-02-04 |
ADDRESS CHANGE | 2010-09-15 |
ANNUAL REPORT | 2010-04-30 |
Florida Limited Liability | 2009-03-11 |
Date of last update: 24 Feb 2025
Sources: Florida Department of State