Search icon

CLV, LLC - Florida Company Profile

Company Details

Entity Name: CLV, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLV, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 May 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Feb 2012 (13 years ago)
Document Number: L03000016908
FEI/EIN Number NOT APPLICABLE

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

Address: 11380 Prosperity Farms Road, Palm Beach Gardens, FL, 33410, US
Mail Address: 11380 Prosperity Farms Rd, Palm Beach Gardens, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOWE CATHERINE D Manager 11380 Prosperity Farms Rd, Palm Beach Gardens, FL, 33410
CATHERINE LOWE Agent 11380 PROSPERITY FARMS RD, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-29 11380 Prosperity Farms Road, C112, Palm Beach Gardens, FL 33410 -
CHANGE OF MAILING ADDRESS 2022-03-29 11380 Prosperity Farms Road, C112, Palm Beach Gardens, FL 33410 -
REINSTATEMENT 2012-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2008-01-04 CATHERINE LOWE -
REGISTERED AGENT ADDRESS CHANGED 2008-01-04 11380 PROSPERITY FARMS RD, SUITE 112 C, PALM BEACH GARDENS, FL 33410 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-05-04
ANNUAL REPORT 2015-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State