Search icon

CHICAGO BASEBALL ROOFTOPS, LLC - Florida Company Profile

Company Details

Entity Name: CHICAGO BASEBALL ROOFTOPS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHICAGO BASEBALL ROOFTOPS, 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: 31 Mar 2011 (14 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L11000038519
FEI/EIN Number 451287729

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

Address: 561 SW 8TH STREET, MIAMI, FL, 33130, US
Mail Address: 561 SW 8TH STREET, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FALLOR CHRIS Agent 561 SW 8TH STREET, MIAMI, FL, 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000034589 CBT GROUP, LLC EXPIRED 2011-04-07 2016-12-31 - 561 SW 8TH STREET, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC STMNT OF RA/RO CHG 2019-05-09 - -
REGISTERED AGENT ADDRESS CHANGED 2019-05-09 561 SW 8TH STREET, MIAMI, FL 33130 -
REGISTERED AGENT NAME CHANGED 2019-05-09 FALLOR, CHRIS -
LC DISSOCIATION MEM 2018-07-20 - -
LC DISSOCIATION MEM 2015-06-12 - -
LC AMENDMENT 2015-02-10 - -
LC STMNT OF RA/RO CHG 2014-12-22 - -
LC DISSOCIATION MEM 2014-10-24 - -

Documents

Name Date
CORLCRACHG 2019-05-09
CORLCDSMEM 2018-07-20
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-25
CORLCDSMEM 2015-06-12
ANNUAL REPORT 2015-03-15
LC Amendment 2015-02-10
CORLCRACHG 2014-12-22
Reg. Agent Resignation 2014-10-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State