Search icon

11 SOUTH L STREET LLC - Florida Company Profile

Company Details

Entity Name: 11 SOUTH L STREET LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

11 SOUTH L STREET 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: 21 Sep 2009 (15 years ago)
Date of dissolution: 05 Jul 2017 (8 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 05 Jul 2017 (8 years ago)
Document Number: L09000091107
FEI/EIN Number 276224234

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

Mail Address: 980 North Federal Highway, Boca Raton, FL, 33432, US
Address: 980 N. FEDERAL HIGHWAY SUITE 402, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERT M. MONTGOMERY JR TRUST DTD 7-28-06 Auth 980 N. Federal Highway, Boca Raton, FL, 33432
SMITH JR BILL T Auth 980 N. FED. HIGHWAY SUITE 402, BOCA RATON, FL, 33432
Smith Bill TJr. Agent 980 North Federal Highway, Boca Raton, FL, 33432

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2017-07-05 - WITH NOTICE
CHANGE OF MAILING ADDRESS 2016-04-25 980 N. FEDERAL HIGHWAY SUITE 402, BOCA RATON, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-25 980 North Federal Highway, Suite 402, Boca Raton, FL 33432 -
REGISTERED AGENT NAME CHANGED 2016-04-25 Smith, Bill T, Jr. -
CHANGE OF PRINCIPAL ADDRESS 2010-02-17 980 N. FEDERAL HIGHWAY SUITE 402, BOCA RATON, FL 33432 -
LC AMENDMENT 2009-12-23 - -
LC AMENDMENT 2009-10-29 - -

Documents

Name Date
LC Voluntary Dissolution 2017-07-05
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-02-17
LC Amendment 2009-12-23
LC Amendment 2009-10-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State