Search icon

HOUSE CLUB USA LLC - Florida Company Profile

Company Details

Entity Name: HOUSE CLUB USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOUSE CLUB USA 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: 01 Nov 2016 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L16000200668
FEI/EIN Number 81-4341205

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

Address: 401 E LAS OLAS BLVD, SUITE 130-567, FORT LAUDERDALE, FL, 33301, US
Mail Address: 401 E LAS OLAS BLVD, STE 130-567, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KENTISH ROHAN A Manager 401 E LAS OLAS BLVD STE #130-567, FORT LAUDERDALE, FL, 33301
KENTISH ROHAN A Agent 401 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000030686 SURE HOUSE BUYERS ACTIVE 2022-03-05 2027-12-31 - 401 E LAS OLAS BLVD, STE 130-567, FORT LAUDERDALE, FL, 33301
G21000158715 STATE TO STATE HOME BUYERS ACTIVE 2021-11-30 2026-12-31 - 401 E LAS OLAS BLVD, STE 130567, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-08-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-06-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-09-26 KENTISH, ROHAN A -
REINSTATEMENT 2017-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2022-04-21
REINSTATEMENT 2021-08-04
REINSTATEMENT 2019-06-10
REINSTATEMENT 2017-09-26
Florida Limited Liability 2016-11-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State