Search icon

LE CLUB INTERNATIONAL, L.L.C. - Florida Company Profile

Company Details

Entity Name: LE CLUB INTERNATIONAL, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LE CLUB INTERNATIONAL, L.L.C. 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: 24 Dec 1998 (26 years ago)
Date of dissolution: 07 Apr 2011 (14 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 07 Apr 2011 (14 years ago)
Document Number: L98000003384
FEI/EIN Number 650891272

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

Address: 710 N. PLANKINTON AVENUE, SUITE 1200, MILWAUKEE, WI, 53203
Mail Address: 710 N. PLANKINTON AVE., #1200, C/O YOUNG & MADIGAN, S.C., MILWAUKEE, WI, 53203
Place of Formation: FLORIDA

Key Officers & Management

Name Role
TOWNE DEVELOPMENT OF FT. LAUDERDALE, INC. Managing Member
C T CORPORATION SYSTEM Agent

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2011-04-07 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-26 710 N. PLANKINTON AVENUE, SUITE 1200, MILWAUKEE, WI 53203 -
CHANGE OF MAILING ADDRESS 2006-02-28 710 N. PLANKINTON AVENUE, SUITE 1200, MILWAUKEE, WI 53203 -
REGISTERED AGENT NAME CHANGED 2004-03-23 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2004-03-23 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REINSTATEMENT 1999-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-10-14 - -
AMENDMENT 1999-09-09 - -

Documents

Name Date
LC Voluntary Dissolution 2011-04-07
ANNUAL REPORT 2010-03-16
ANNUAL REPORT 2009-02-26
ANNUAL REPORT 2008-03-06
ANNUAL REPORT 2007-03-30
ANNUAL REPORT 2006-02-28
ANNUAL REPORT 2005-02-17
Reg. Agent Change 2004-03-23
ANNUAL REPORT 2004-03-19
ANNUAL REPORT 2003-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State