Entity Name: | CLAIRMONT, LP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Limited Partnership |
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: | 08 Aug 2006 (19 years ago) |
Date of dissolution: | 29 Mar 2022 (3 years ago) |
Last Event: | LP CERTIFICATE OF DISSOLUTION |
Event Date Filed: | 29 Mar 2022 (3 years ago) |
Document Number: | A06000000987 |
FEI/EIN Number |
205538574
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 Bush Street, Suite 925, San Francisco, CA, 94104, US |
Mail Address: | 100 Bush Street, Suite 925, San Francisco, CA, 94104, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALLEN JOHN F | Agent | 1000 S. POINTE DR. #3502, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LP CERTIFICATE OF DISSOLUTION | 2022-03-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-28 | 100 Bush Street, Suite 925, San Francisco, CA 94104 | - |
CHANGE OF MAILING ADDRESS | 2020-01-28 | 100 Bush Street, Suite 925, San Francisco, CA 94104 | - |
REGISTERED AGENT NAME CHANGED | 2016-08-22 | ALLEN, JOHN F | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-08-22 | 1000 S. POINTE DR. #3502, MIAMI BEACH, FL 33139 | - |
Name | Date |
---|---|
LP Certificate of Dissolution | 2022-03-29 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-02-27 |
Reg. Agent Change | 2016-08-22 |
ANNUAL REPORT | 2016-03-21 |
ANNUAL REPORT | 2015-01-22 |
ANNUAL REPORT | 2014-03-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State