Entity Name: | 428 CLEMATIS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
428 CLEMATIS, 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: | 26 May 2004 (21 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L04000040122 |
FEI/EIN Number |
371491059
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15827 LINDA AVE, Los Gatos, CA, 95032, US |
Mail Address: | 15827 LINDA AVE, Los Gatos, CA, 95032, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROBINSON EVAN | Managing Member | 15827 Linda Ave, Los Gatos, CA, 95032 |
ROBINSON LAUREN | Managing Member | 415 N Sycamore Ave, Los Angeles, CA, 90036 |
Caruso and Company, PA | Agent | 629 E HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-10-16 | 15827 LINDA AVE, Los Gatos, CA 95032 | - |
CHANGE OF MAILING ADDRESS | 2018-10-16 | 15827 LINDA AVE, Los Gatos, CA 95032 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-21 | 629 E HILLSBORO BLVD, DEERFIELD BEACH, FL 33441 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-21 | Caruso and Company, PA | - |
REINSTATEMENT | 2010-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-16 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-01-21 |
ANNUAL REPORT | 2016-07-07 |
ANNUAL REPORT | 2015-01-06 |
ANNUAL REPORT | 2014-04-20 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-04-09 |
ANNUAL REPORT | 2011-03-05 |
REINSTATEMENT | 2010-09-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State