Search icon

CLER-MGR, LLC - Florida Company Profile

Company Details

Entity Name: CLER-MGR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLER-MGR, 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: 22 Apr 2002 (23 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L02000009563
FEI/EIN Number 043658848

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

Address: 1100 FIFTH AVENUE SOUTH, SUITE 210, NAPLES, FL, 34102
Mail Address: 1100 FIFTH AVENUE SOUTH, SUITE 210, NAPLES, FL, 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ BRUCE J Managing Member 1100 FIFTH AVE SOUTH #210, NAPLES, FL, 34102
ITTNER GARY E Agent 1100 FIFTH AVENUE SOUTH, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-03-15 1100 FIFTH AVENUE SOUTH, SUITE 210, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2007-03-15 1100 FIFTH AVENUE SOUTH, SUITE 210, NAPLES, FL 34102 -
REGISTERED AGENT ADDRESS CHANGED 2007-03-15 1100 FIFTH AVENUE SOUTH, SUITE 210, NAPLES, FL 34102 -
REGISTERED AGENT NAME CHANGED 2005-04-04 ITTNER, GARY E -
AMENDMENT 2002-05-07 - -

Documents

Name Date
ANNUAL REPORT 2013-02-13
ANNUAL REPORT 2012-01-25
ANNUAL REPORT 2011-01-20
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-02-26
ANNUAL REPORT 2008-02-13
ANNUAL REPORT 2007-03-15
ANNUAL REPORT 2006-03-09
Reg. Agent Change 2005-04-04
ANNUAL REPORT 2005-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State