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. |
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 |
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 |
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 | - | - |
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