Search icon

SFL IMPERIAL HOLDINGS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
PAUL RUPERT President 2604 WILEY ST, HOLLYWOOD, FL, 33020
PAUL RUPERT Agent 2304 NW 29th Street, Oakland Park, FL, 33311

Events

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 - -

Documents

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