Search icon

CLAREMONT PROPERTY INVESTORS, LLC - Florida Company Profile

Company Details

Entity Name: CLAREMONT PROPERTY INVESTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLAREMONT PROPERTY INVESTORS, 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: 27 Dec 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2018 (6 years ago)
Document Number: L04000093443
FEI/EIN Number 120564856

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

Address: C/O MICHAEL V. SHARPE, 100 CYPRESS LAGOON COURT, PONTE VEDRA BEACH, FL, 32082
Mail Address: C/O MICHAEL V. SHARPE, 100 CYPRESS LAGOON COURT, PONTE VEDRA BEACH, FL, 32082
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHARPE MICHAEL V President 100 CYPRESS LAGOON COURT, PONTE VEDRA BEACH, FL, 32082
Sharpe Timothy D Chief Executive Officer 100 cypress lagoon ct, ponte vedra beach, FL, 32082
Sharpe Chris Manager C/O MICHAEL V. SHARPE, PONTE VEDRA BEACH, FL, 32082
SHARPE MICHAEL V Agent 100 CYPRESS LAGOON COURT, PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-10-09 SHARPE, MICHAEL V -
REINSTATEMENT 2018-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2010-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-10
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-05-09
REINSTATEMENT 2018-10-09
ANNUAL REPORT 2017-07-01
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-04-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State