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. |
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 |
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 | - |
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 | - | - |
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