Search icon

CLUBE SAUDE GROUP, LLC - Florida Company Profile

Company Details

Entity Name: CLUBE SAUDE GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLUBE SAUDE GROUP, 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: 21 Dec 2015 (9 years ago)
Date of dissolution: 01 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Feb 2021 (4 years ago)
Document Number: L16000001406
FEI/EIN Number 37-1799895

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

Address: 5379 LYONS RD, COCONUT CREEK, FL, 33073, US
Mail Address: 5379 LYONS RD, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHOMMER INVESTMENTS LLC Authorized Member -
UP WAY INVESTMENTS LLC Authorized Member -
SCHOMMER GOBATTO MARLENE Agent 5379 LYONS RD, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-01 - -
REINSTATEMENT 2020-10-21 - -
REGISTERED AGENT ADDRESS CHANGED 2020-10-21 5379 LYONS RD, 1534, COCONUT CREEK, FL 33073 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-21 5379 LYONS RD, 1534, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2020-10-21 5379 LYONS RD, 1534, COCONUT CREEK, FL 33073 -
REGISTERED AGENT NAME CHANGED 2020-10-21 SCHOMMER GOBATTO, MARLENE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2020-02-12 - -
LC AMENDMENT 2017-08-18 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-02-01
REINSTATEMENT 2020-10-21
LC Amendment 2020-02-12
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-05-01
LC Amendment 2017-08-18
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-15
Florida Limited Liability 2015-12-21

Date of last update: 02 May 2025

Sources: Florida Department of State