Search icon

CLUB SISTERS, L.L.C. - Florida Company Profile

Company Details

Entity Name: CLUB SISTERS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLUB SISTERS, L.L.C. 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: 30 Nov 2011 (13 years ago)
Date of dissolution: 09 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Mar 2023 (2 years ago)
Document Number: L11000135252
FEI/EIN Number 45-4470480

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

Address: 1331 Brickell Bay Drive, MIAMI, FL, 33131, US
Mail Address: 1331 Brickell Bay Drive, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Boulos Sebastien Manager 1331 Brickell Bay Drive, MIAMI, FL, 33131
Boulos Nastasia Manager 1331 Brickell Bay Drive, MIAMI, FL, 33131
Boulos Alexandre Manager 1331 Brickell Bay Drive, MIAMI, FL, 33131
Boulos Melissa Manager 1331 Brickell Bay Drive, MIAMI, FL, 33131
RICHMAN SCOTT G Agent 370 Camino Gardens Boulevard, Boca Raton, FL, 33432

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-09 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-22 370 Camino Gardens Boulevard, Suite 303, 303, Boca Raton, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-24 1331 Brickell Bay Drive, APT 4009, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2017-02-24 1331 Brickell Bay Drive, APT 4009, MIAMI, FL 33131 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-09
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-07
ANNUAL REPORT 2014-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State