Search icon

CLOSER HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: CLOSER HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLOSER HOLDINGS 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: 27 Jul 2012 (13 years ago)
Date of dissolution: 12 May 2022 (3 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 12 May 2022 (3 years ago)
Document Number: L12000097229
FEI/EIN Number 46-0771403

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

Address: 1221 Brickell Ave, Ste 2300, Miami, FL, 33131, US
Mail Address: 1221 Brickell Ave, Ste 2300, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOATS GROUP HOLDINGS, INC. Authorized Member 601 LEXINGTON AVE., NEW YORK, NY, 10022
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
MERGER 2022-05-12 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS M18000004135. MERGER NUMBER 300000226503
CHANGE OF PRINCIPAL ADDRESS 2020-05-29 1221 Brickell Ave, Ste 2300, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2020-05-29 1221 Brickell Ave, Ste 2300, Miami, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2019-12-02 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2019-12-02 - -
REGISTERED AGENT NAME CHANGED 2019-12-02 CORPORATION SERVICE COMPANY -
LC AMENDMENT 2017-01-10 - -
LC AMENDMENT 2012-08-28 - -

Documents

Name Date
ANNUAL REPORT 2022-05-10
ANNUAL REPORT 2021-05-07
ANNUAL REPORT 2020-03-17
CORLCRACHG 2019-12-02
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-08
LC Amendment 2017-01-10
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-04-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State