Entity Name: | CLOUD SUPPLY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CLOUD SUPPLY, 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: | 03 Jul 2012 (13 years ago) |
Date of dissolution: | 29 Apr 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Apr 2023 (2 years ago) |
Document Number: | L12000086814 |
FEI/EIN Number |
45-5622526
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 371 SE 12 St, POMPANO BEACH, FL, 33060, US |
Mail Address: | 371 SE 12 St., POMPANO BEACH, FL, 33060, US |
ZIP code: | 33060 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BELLOISE THEODORE | Manager | 371 SE 12 ST, POMPANO BEACH, FL, 33060 |
BELLOISE JOYCE M | Agent | 371 S.E. 12TH ST, POMPANO BEACH, FL, 33060 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-04-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-21 | 371 SE 12 St, POMPANO BEACH, FL 33060 | - |
REGISTERED AGENT NAME CHANGED | 2016-02-13 | BELLOISE, JOYCE M | - |
REINSTATEMENT | 2016-02-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
LC AMENDMENT | 2015-03-09 | - | - |
CHANGE OF MAILING ADDRESS | 2014-04-30 | 371 SE 12 St, POMPANO BEACH, FL 33060 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-30 | 371 S.E. 12TH ST, POMPANO BEACH, FL 33060 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-04-29 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-21 |
ANNUAL REPORT | 2017-04-08 |
REINSTATEMENT | 2016-02-13 |
LC Amendment | 2015-03-09 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State