Search icon

CLARK'S LAKE LLC - Florida Company Profile

Company Details

Entity Name: CLARK'S LAKE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLARK'S LAKE 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: 16 Nov 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Mar 2022 (3 years ago)
Document Number: L04000083109
FEI/EIN Number 201885246

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

Address: 3360 S OCEAN BLVD, APT 2E-I, PALM BEACH, FL, 33480, US
Mail Address: P.O. BOX 54, PALM BEACH, FL, 33480
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOTTFRIED PAMELA H Managing Member P.O. BOX 54, PALM BEACH, FL, 33480
Hoffpauer Faye Co-mana Co P.O Box 476, Crowley, LA, 70527
Hoffpauer Faye Co-mana m P.O Box 476, Crowley, LA, 70527
GOTTFRIED, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-23 3360 S OCEAN BLVD, APT 2E-I, PALM BEACH, FL 33480 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-23 3360 S OCEAN BLVD, APT 2E-I, PALM BEACH, FL 33480 -
REINSTATEMENT 2022-03-27 - -
REGISTERED AGENT NAME CHANGED 2022-03-27 Gottfried -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2013-04-26 3360 S OCEAN BLVD, APT 2E-I, PALM BEACH, FL 33480 -
REINSTATEMENT 2013-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2005-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-23
REINSTATEMENT 2022-03-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
AMENDED ANNUAL REPORT 2016-09-05
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-02-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State