Search icon

CLOUD 72 LLC - Florida Company Profile

Company Details

Entity Name: CLOUD 72 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLOUD 72 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: 01 Oct 2009 (16 years ago)
Date of dissolution: 15 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Feb 2021 (4 years ago)
Document Number: L09000095059
FEI/EIN Number 272041055

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

Address: 1811 Corporate Dr, Boynton Beach, FL, 33426, US
Mail Address: 1811 Corporate Dr, Boynton Beach, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FESSLER ROBERT G Manager 1811 Corporate Dr, Boynton Beach, FL, 33426
FESSLER ROBERT W Manager 1811 Corporate Dr, Boynton Beach, FL, 33426
FESSLER DAVID G Manager 1811 Corporate Dr, Boynton Beach, FL, 33426
GROGAN LAWRENCE E Manager 1811 Corporate Dr, Boynton Beach, FL, 33426
manfre linda Agent 1811 Corporate Dr, Boynton Beach, FL, 33426

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-15 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-15 1811 Corporate Dr, Boynton Beach, FL 33426 -
CHANGE OF MAILING ADDRESS 2019-02-15 1811 Corporate Dr, Boynton Beach, FL 33426 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-15 1811 Corporate Dr, Boynton Beach, FL 33426 -
REGISTERED AGENT NAME CHANGED 2017-03-23 manfre, linda -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-02-15
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-27
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2012-01-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State