Entity Name: | CLAIRE POINTE JAX DEVELOPERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CLAIRE POINTE JAX DEVELOPERS, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 13 Jan 2006 (19 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L06000004565 |
FEI/EIN Number |
204100567
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2665 SOUTH BAYSHORE DRIVE, M-102, MIAMI, FL, 33133 |
Mail Address: | 2665 SOUTH BAYSHORE DRIVE, M-102, MIAMI, FL, 33133 |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIMOND VIVIAN Z | Agent | 2665 SOUTH BAYSHORE DRIVE, MIAMI, FL, 33133 |
DIMOND VIVIAN Z | Managing Member | 2665 SOUTH BAYSHORE DRIVE M102, MIAMI, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-21 | 2665 SOUTH BAYSHORE DRIVE, M102, MIAMI, FL 33133 | - |
LC AMENDMENT AND NAME CHANGE | 2008-05-08 | CLAIRE POINTE JAX DEVELOPERS, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-30 | 2665 SOUTH BAYSHORE DRIVE, M-102, MIAMI, FL 33133 | - |
CHANGE OF MAILING ADDRESS | 2008-04-30 | 2665 SOUTH BAYSHORE DRIVE, M-102, MIAMI, FL 33133 | - |
REGISTERED AGENT NAME CHANGED | 2007-04-27 | DIMOND, VIVIAN Z | - |
LC NAME CHANGE | 2006-02-23 | AUKER DIMOND DEVELOPMENTS IV, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-07-27 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-17 |
ANNUAL REPORT | 2014-03-03 |
ANNUAL REPORT | 2013-04-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State