Search icon

CLL ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: CLL ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLL ENTERPRISES, 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: 30 Apr 2013 (12 years ago)
Date of dissolution: 26 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Dec 2021 (3 years ago)
Document Number: L13000063090
FEI/EIN Number 46-2679693

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

Address: 10864 NW 8TH CT, CORAL SPRINGS, FL, 33071, US
Mail Address: 735 7TH AVE W, KALISPELL, MT, 59901, US
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYNNE CHERYL L Manager 735 7th Ave W, Kalispell, MT, 59901
LYNNE CHERYL L Agent 10864 NW 8th Ct, Coral Springs, FL, 33071

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000023373 BLUE ORCHID INTERIORS & DESIGN MANAGEMENT EXPIRED 2017-03-04 2022-12-31 - 114 CYPRESS WAY E, APT D3, NAPLES, FL, 34110
G15000090521 RELOVED HUB EXPIRED 2015-09-01 2020-12-31 - 114 CYPRESS WAY E., #D3, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-26 - -
CHANGE OF MAILING ADDRESS 2020-10-21 10864 NW 8TH CT, CORAL SPRINGS, FL 33071 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-04 10864 NW 8TH CT, CORAL SPRINGS, FL 33071 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-04 10864 NW 8th Ct, Coral Springs, FL 33071 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-12-26
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-22
Florida Limited Liability 2013-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State