Entity Name: | 11670 NW 7 AVENUE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
11670 NW 7 AVENUE, 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: | 08 Apr 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L11000042058 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O Box 740332, Boynton Beach, FL, 33474, US |
Address: | 7300 Viale Sonata, Lake Worth, FL, 33467, US |
ZIP code: | 33467 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ferdinand Ruth | Manager | P.O Box 740332, Boynton Beach, FL, 33474 |
Michel Ivlie C | Manager | P.O Box 740332, Boynton Beach, FL, 33474 |
Rondeau Farha C | Manager | P.O Box 740332, Boynton Beach, FL, 33474 |
FERDINAND GESNERLYNE J | Manager | P.O Box 740332, Boynton Beach, FL, 33474 |
LP God's B | Manager | P.O Box 740332, Boynton Beach, FL, 33474 |
FERDINAND GESNERLYNE J | Agent | 9677 Cobblestone Creek Dr, Boynton Beach, FL, 33472 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-01-07 | FERDINAND, GESNERLYNE J. | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-10 | 7300 Viale Sonata, Lake Worth, FL 33467 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-10 | 9677 Cobblestone Creek Dr, Boynton Beach, FL 33472 | - |
CHANGE OF MAILING ADDRESS | 2017-02-17 | 7300 Viale Sonata, Lake Worth, FL 33467 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-07 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-02-17 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-03-04 |
ANNUAL REPORT | 2014-04-09 |
Date of last update: 03 May 2025
Sources: Florida Department of State