Entity Name: | CLAIRE POINTE DEVELOPERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 13 Jan 2006 (19 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L06000004566 |
FEI/EIN Number | 204100623 |
Address: | 3355 CLAIRE LANE, CLUBHOUSE, JACKSONVILLE, FL, 32223 |
Mail Address: | 2665 SOUTH BAYSHORE, M-102, MIAMI, FL, 33133 |
ZIP code: | 32223 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIMOND VIVIAN Z | Agent | 2665 SOUTH BAYSHORE DRIVE, MIAMI, FL, 33133 |
Name | Role |
---|---|
CLAIRE POINTE JAX DEVELOPERS, LLC | Manager |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000043646 | OASIS AT MANDARIN | EXPIRED | 2011-05-05 | 2016-12-31 | No data | 2665 S BAYSHORE DR M-102, COCONUT GROVE, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-21 | 3355 CLAIRE LANE, CLUBHOUSE, JACKSONVILLE, FL 32223 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-28 | 2665 SOUTH BAYSHORE DRIVE, M102, MIAMI, FL 33133 | No data |
CHANGE OF MAILING ADDRESS | 2008-04-29 | 3355 CLAIRE LANE, CLUBHOUSE, JACKSONVILLE, FL 32223 | No data |
REGISTERED AGENT NAME CHANGED | 2007-04-27 | DIMOND, VIVIAN Z | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09002203700 | LAPSED | 16-2009-CC-002557 | DUVAL COUNTY COURT | 2009-10-29 | 2014-11-06 | $12,027.35 | ALL WEATHER CONTRACTORS, INC., 5151-2 SUNBEAM ROAD, JACKSONVILLE, FL 32257 |
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 Feb 2025
Sources: Florida Department of State