Search icon

DUKE OF EARL, LLC - Florida Company Profile

Company Details

Entity Name: DUKE OF EARL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DUKE OF EARL, 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: 23 Jun 2011 (14 years ago)
Date of dissolution: 13 May 2021 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 13 May 2021 (4 years ago)
Document Number: L11000073302
FEI/EIN Number NOT APPLICABLE

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

Mail Address: 960 ALTON ROAD, MIAMI BEACH, FL, 33139, US
Address: 1425 NORTHVIEW DRIVE, MIAMI BEACH, FL, 33140
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVINE PHILIP Manager 1425 NORTHVIEW DRIVE, MIAMI BEACH, FL, 33140
CHARLES RATNER PA Agent 605 LINCOLN ROAD, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CONVERSION 2021-07-26 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS DUKE OF EARL, LLC A NON-QUALIFIED D. CONVERSION NUMBER 100000216141
CONVERSION 2021-05-13 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS DUKE OF EARL, LLC A NON-QUALIFIED D. CONVERSION NUMBER 100000216141
REGISTERED AGENT NAME CHANGED 2021-04-21 CHARLES RATNER PA -
REGISTERED AGENT ADDRESS CHANGED 2021-04-21 605 LINCOLN ROAD, SUITE 210, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2019-04-17 1425 NORTHVIEW DRIVE, MIAMI BEACH, FL 33140 -

Documents

Name Date
Conversion 2021-05-13
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-02-18
ANNUAL REPORT 2013-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State