Search icon

.CLUB DOMAINS, LLC - Florida Company Profile

Company Details

Entity Name: .CLUB DOMAINS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

.CLUB DOMAINS, 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: 26 Oct 2011 (13 years ago)
Date of dissolution: 29 Dec 2021 (3 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 29 Dec 2021 (3 years ago)
Document Number: L11000122353
FEI/EIN Number 453798510

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

Address: 701 N Andrews Ave.,, Fort Lauderdale, FL, 33311, US
Mail Address: 701 N Andrews Ave.,, Fort Lauderdale, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
0001577787 100 SE THIRD AVENUE, SUITE 1310, FORT LAUDERDALE, FL, 33394 100 SE THIRD AVENUE, SUITE 1310, FORT LAUDERDALE, FL, 33394 1-888-252-0000

Filings since 2015-04-03

Form type D
File number 021-237246
Filing date 2015-04-03
File View File

Filings since 2014-12-30

Form type D
File number 021-231119
Filing date 2014-12-30
File View File

Filings since 2013-06-10

Form type D/A
File number 021-197124
Filing date 2013-06-10
File View File

Filings since 2013-05-28

Form type D
File number 021-197124
Filing date 2013-05-28
File View File

Key Officers & Management

Name Role Address
CAMPBELL COLIN Manager 701 N. ANDREWS AVE., Fort Lauderdale, FL, 33311
Campbell THOMAS P Chief Financial Officer 701 N. ANDREWS AVE., Fort Lauderdale, FL, 33311
Van Tilborg Michele President 701 N Andrews Ave.,, Fort Lauderdale, FL, 33311
CAMPBELL COLIN Agent 701 N Andrews Ave.,, Fort Lauderdale, FL, 33311

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2021-12-29 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 701 N Andrews Ave.,, Fort Lauderdale, FL 33311 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-25 701 N Andrews Ave.,, Fort Lauderdale, FL 33311 -
CHANGE OF MAILING ADDRESS 2020-03-25 701 N Andrews Ave.,, Fort Lauderdale, FL 33311 -
LC STMNT OF RA/RO CHG 2017-09-25 - -
LC AMENDMENT 2012-02-29 - -
REGISTERED AGENT NAME CHANGED 2012-02-27 CAMPBELL, COLIN -
LC ARTICLE OF CORR- ECTION/NAME CHANGE 2011-11-02 .CLUB DOMAINS, LLC -

Documents

Name Date
LC Voluntary Dissolution 2021-12-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-12
CORLCRACHG 2017-09-25
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6739607003 2020-04-07 0455 PPP 701 N Andrews Ave, FORT LAUDERDALE, FL, 33301-3209
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65400
Loan Approval Amount (current) 120900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33301-3209
Project Congressional District FL-23
Number of Employees 6
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 122391.1
Forgiveness Paid Date 2021-07-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State