Entity Name: | CLAIRE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 20 Jan 2006 (19 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | L06000007122 |
FEI/EIN Number | 515285145 |
Address: | 2050 LAKEPOINT DRIVE, WESTON, FL, 33326 |
Mail Address: | 2050 LAKEPOINT DRIVE, WESTON, FL, 33326 |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLADE & BLADE, PA | Agent | 515 S. FEDERAL HIGHWAY, DEERFIELD BEACH, FL, 33441 |
Name | Role | Address |
---|---|---|
KELLY VINCENT T | Managing Member | 4595 BAYVIEW DRIVE, FT. LAUDERDALE, FL, 33308 |
Name | Role | Address |
---|---|---|
Kelly Vincent | President | 2050 LAKEPOINT DRIVE, WESTON, FL, 33326 |
Name | Role | Address |
---|---|---|
KELLY Vincent | Vice President | 2307 SEA ISLAND DRIVE, FORT LAUDERDALE, FL, 33301 |
Name | Role | Address |
---|---|---|
Kelly Vincent | Secretary | 515 S. FEDERAL HIGHWAY, DEERFIELD BEACH, FL, 33441 |
Name | Role | Address |
---|---|---|
kelly vincent | Treasurer | 2050 LAKEPOINT DRIVE, WESTON, FL, 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-09-16 | 2050 LAKEPOINT DRIVE, WESTON, FL 33326 | No data |
CHANGE OF MAILING ADDRESS | 2010-09-16 | 2050 LAKEPOINT DRIVE, WESTON, FL 33326 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-03-11 |
AMENDED ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-30 |
ANNUAL REPORT | 2013-01-17 |
ANNUAL REPORT | 2012-04-18 |
ANNUAL REPORT | 2011-01-12 |
ANNUAL REPORT | 2010-09-16 |
ANNUAL REPORT | 2009-04-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State