Search icon

CLEMANN AVENUE ACQUISITION GROUP, LLC - Florida Company Profile

Company Details

Entity Name: CLEMANN AVENUE ACQUISITION GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLEMANN AVENUE ACQUISITION GROUP, 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: 26 May 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 18 Oct 2007 (18 years ago)
Document Number: L05000052834
FEI/EIN Number 202927486

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

Address: 2182 Ponce De Leon Circle, VERO BEACH, FL, 32960, US
Mail Address: 2182 Ponce De Leon Circle, VERO BEACH, FL, 32960, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRACKETT ROBERT A Manager 2182 Ponce De Leon Circle, VERO BEACH, FL, 32960
BRACKETT DANIEL S Managing Member 2182 Ponce De Leon Circle, VERO BEACH, FL, 32960
BRACKETT ROBERT L Managing Member 2182 Ponce De Leon Circle, VERO BEACH, FL, 32960
BRACKETT ROBERT A Agent 2182 Ponce De Leon Circle, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-06 2182 Ponce De Leon Circle, VERO BEACH, FL 32960 -
CHANGE OF MAILING ADDRESS 2019-02-06 2182 Ponce De Leon Circle, VERO BEACH, FL 32960 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-06 2182 Ponce De Leon Circle, VERO BEACH, FL 32960 -
CANCEL ADM DISS/REV 2007-10-18 - -
REGISTERED AGENT NAME CHANGED 2007-10-18 BRACKETT, ROBERT A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State