Search icon

CLL IMPORTS, INC. - Florida Company Profile

Company Details

Entity Name: CLL IMPORTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLL IMPORTS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 14 Nov 1997 (27 years ago)
Date of dissolution: 14 Jan 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Jan 2016 (9 years ago)
Document Number: P97000097136
FEI/EIN Number 650793807

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

Address: 575 Crandon Boulevard, Key Biscayne, FL, 33149, US
Mail Address: 575 Crandon Boulevard, Key Biscayne, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LETZ CLAUDINE Director 575 Crandon Boulevard, Key Biscayne, FL, 33149
LETZ CLAUDINE Agent 575 Crandon Boulevard, Key Biscayne, FL, 33149

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-01-14 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-13 575 Crandon Boulevard, 508, Key Biscayne, FL 33149 -
CHANGE OF MAILING ADDRESS 2014-01-13 575 Crandon Boulevard, 508, Key Biscayne, FL 33149 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-13 575 Crandon Boulevard, 508, Key Biscayne, FL 33149 -
REGISTERED AGENT NAME CHANGED 2002-02-26 LETZ, CLAUDINE -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-01-14
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-03-03
ANNUAL REPORT 2012-02-11
ANNUAL REPORT 2011-03-01
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-01-12
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State