Entity Name: | ILANIT SAMUELS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ILANIT SAMUELS, 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: | 09 Jun 2015 (10 years ago) |
Date of dissolution: | 05 Dec 2024 (5 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Dec 2024 (5 months ago) |
Document Number: | L15000100542 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3475 Sheridan Street, Hollywood, FL, 33021, US |
Mail Address: | 5640 oak garden terrace, Fort Lauderdale, FL, 33312, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Samuels Ilanit SIlanit | Manager | 3475 Sheridan Street, Hollywood, FL, 33021 |
Samuels Ilanit | Agent | 3475 Sheridan Street, Hollywood, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-12-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-26 | 3475 Sheridan Street, 102, Hollywood, FL 33021 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-26 | 3475 Sheridan Street, 102, Hollywood, FL 33021 | - |
CHANGE OF MAILING ADDRESS | 2017-01-24 | 3475 Sheridan Street, 102, Hollywood, FL 33021 | - |
REGISTERED AGENT NAME CHANGED | 2016-10-20 | Samuels, Ilanit | - |
REINSTATEMENT | 2016-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-12-05 |
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-05-25 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-24 |
REINSTATEMENT | 2016-10-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State