Search icon

1322 CLEARLAKE, LLC - Florida Company Profile

Company Details

Entity Name: 1322 CLEARLAKE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1322 CLEARLAKE, 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: 18 Aug 2003 (22 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L03000030806
FEI/EIN Number 571183048

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

Address: 1300 NORTH FEDERAL HIGHWAY, 202, BOCA RATON, FL, 33432
Mail Address: 1300 NORTH FEDERAL HIGHWAY, 202, BOCA RATON, FL, 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALAMONE ANTHONY Manager 1300 NORTH FEDERAL HIGHWAY, SUITE 202, BOCA RATON, FL, 33432
BONITATIBUS PETER N Agent 1300 NORTH FEDERAL HIGHWAY, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2013-07-31 1300 NORTH FEDERAL HIGHWAY, 202, BOCA RATON, FL 33432 -
PENDING REINSTATEMENT 2013-07-31 - -
CHANGE OF MAILING ADDRESS 2013-07-31 1300 NORTH FEDERAL HIGHWAY, 202, BOCA RATON, FL 33432 -
REINSTATEMENT 2013-07-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2008-07-07 1300 NORTH FEDERAL HIGHWAY, SUITE 202, BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 2006-01-12 BONITATIBUS, PETER N -
AMENDMENT 2003-12-19 - -

Documents

Name Date
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-11
REINSTATEMENT 2013-07-31
ANNUAL REPORT 2010-02-15
ANNUAL REPORT 2009-01-08
ANNUAL REPORT 2008-07-07
ANNUAL REPORT 2007-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State