Entity Name: | SFL IMPERIAL HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SFL IMPERIAL 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. |
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: | 29 Jul 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L13000106469 |
FEI/EIN Number |
46-3289376
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2304 NW 29th Street, Oakland Park, FL, 33311, US |
Mail Address: | 2304 NW 29th Street, Oakland Park, FL, 33311, US |
ZIP code: | 33311 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PAUL RUPERT | President | 2604 WILEY ST, HOLLYWOOD, FL, 33020 |
PAUL RUPERT | Agent | 2304 NW 29th Street, Oakland Park, FL, 33311 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-06 | 2304 NW 29th Street, Oakland Park, FL 33311 | - |
CHANGE OF MAILING ADDRESS | 2022-12-29 | 2304 NW 29th Street, Oakland Park, FL 33311 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-12-29 | 2304 NW 29th Street, Oakland Park, FL 33311 | - |
REINSTATEMENT | 2019-12-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2016-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC AMENDMENT | 2016-08-04 | - | - |
LC AMENDMENT | 2016-01-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-03-28 |
ANNUAL REPORT | 2020-06-15 |
REINSTATEMENT | 2019-12-09 |
ANNUAL REPORT | 2018-01-11 |
AMENDED ANNUAL REPORT | 2017-07-10 |
ANNUAL REPORT | 2017-04-30 |
REINSTATEMENT | 2016-10-03 |
LC Amendment | 2016-08-04 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State