Search icon

CLASSIC T'S LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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