Search icon

C L C PARTNERS, L.L.C. - Florida Company Profile

Company Details

Entity Name: C L C PARTNERS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C L C PARTNERS, L.L.C. 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: 02 Oct 2003 (22 years ago)
Date of dissolution: 28 Dec 2015 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Dec 2015 (9 years ago)
Document Number: L03000037720
FEI/EIN Number 800081513

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

Address: 1170 SW 19TH ST., BOCA RATON, FL, 33486, US
Mail Address: 1170 SW 19TH ST., BOCA RATON, FL, 33486, US
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C L C PARTNERS, LLC Managing Member 1170 SW 19TH ST., BOCA RATON, FL, 33486
COTILLA MARISELA J Managing Member 1200 THATCH PALM DR., BOCA RATON, FL, 33486
COY CAROL A Managing Member 1170 SW 19TH STREET, BOCA RATON, FL, 33486
LAPIDUS JEFFREY Managing Member 5950 MICHAUX ST., BOCA RATON, FL, 33433
COTILLA MARISELA J Agent 1200 THATCH PALM DR., BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-12-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-07-11 1170 SW 19TH ST., BOCA RATON, FL 33486 -
REGISTERED AGENT ADDRESS CHANGED 2011-07-11 1200 THATCH PALM DR., BOCA RATON, FL 33486 -
CHANGE OF MAILING ADDRESS 2009-04-21 1170 SW 19TH ST., BOCA RATON, FL 33486 -
REGISTERED AGENT NAME CHANGED 2009-04-21 COTILLA, MARISELA J -
REINSTATEMENT 2005-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-12-28
ANNUAL REPORT 2015-02-28
ANNUAL REPORT 2014-03-30
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-02-15
ANNUAL REPORT 2011-07-11
ANNUAL REPORT 2010-02-21
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-20
ANNUAL REPORT 2007-05-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State