Search icon

CLOUD NINE STABLE LLC - Florida Company Profile

Company Details

Entity Name: CLOUD NINE STABLE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLOUD NINE STABLE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Apr 2021 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Nov 2022 (2 years ago)
Document Number: L21000178296
FEI/EIN Number 86-3483192

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

Address: 2200 S Ocean Lane Apt 303, FORT LAUDERDALE, FL, 33316, US
Mail Address: 2200 S Ocean Lane Apt 303, FORT LAUDERDALE, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEHL JOSEPH E Authorized Member 2200 S Ocean Lane Apt 303, FORT LAUDERDALE, FL, 33316
TAVONE JOHN Authorized Member 2200 S Ocean Lane Apt 303, FORT LAUDERDALE, FL, 33316
WEINER BRUCE M Authorized Member 2200 S Ocean Lane Apt 303, FORT LAUDERDALE, FL, 33316
SUAREZ JERSON Authorized Member 2200 S Ocean Lane Apt 303, FORT LAUDERDALE, FL, 33316
Gehl Joseph E Agent 2200 S Ocean Lane Apt 303, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-16 2200 S Ocean Lane Apt 303, FORT LAUDERDALE, FL 33316 -
CHANGE OF MAILING ADDRESS 2024-02-16 2200 S Ocean Lane Apt 303, FORT LAUDERDALE, FL 33316 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-16 2200 S Ocean Lane Apt 303, FORT LAUDERDALE, FL 33316 -
REINSTATEMENT 2022-11-14 - -
REGISTERED AGENT NAME CHANGED 2022-11-14 Gehl, Joseph E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-01-25
REINSTATEMENT 2022-11-14
Florida Limited Liability 2021-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State