Search icon

526 CLEMATIS REALTY LLC - Florida Company Profile

Company Details

Entity Name: 526 CLEMATIS REALTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

526 CLEMATIS REALTY 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: 13 Sep 2002 (23 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L02000023840
FEI/EIN Number 141848339

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

Address: 102 NE 6TH AVENUE, DELRAY BEACH, FL, 33483, US
Mail Address: 102 NE 6TH AVE, DELRAY BEACH, FL, 33483
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRECHTER GLENN Managing Member 102 N.E. 6TH AVENUE, DELRAY BEACH, FL, 33483
FRECHTER GLENN S Agent 102 N.E. 6TH AVENUE, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-05 102 NE 6TH AVENUE, DELRAY BEACH, FL 33483 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-15 102 N.E. 6TH AVENUE, DELRAY BEACH, FL 33483 -
CHANGE OF MAILING ADDRESS 2008-04-17 102 NE 6TH AVENUE, DELRAY BEACH, FL 33483 -
REGISTERED AGENT NAME CHANGED 2003-11-10 FRECHTER, GLENN S -

Documents

Name Date
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-03-15
ANNUAL REPORT 2009-03-04
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-02-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State