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. |
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 |
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 |
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 | - | - |
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