Entity Name: | CLEO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CLEO, 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: | 10 Jul 2006 (19 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L06000068468 |
FEI/EIN Number |
412211108
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 309 NE 61st Street, Miami, FL, 33137, US |
Address: | 1236 MADISON AVENUE, NEW YORK, NY, 10128 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAW CENTER OF THE AMERICAS, LLC | Agent | - |
SALOMON LEONARDO | President | 309 NE 61st Street, Miami, FL, 33137 |
SALOMON LEONARDO | Manager | 309 NE 61st Street, Miami, FL, 33137 |
LAREDO AGUSTINA | Manager | 309 NE 61st Street, Miami, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-04-12 | Law Center of the Americas, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-12 | 201 S. Biscayne Blvd. - Suite 800, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2016-04-13 | 1236 MADISON AVENUE, NEW YORK, NY 10128 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-03-20 | 1236 MADISON AVENUE, NEW YORK, NY 10128 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-12 |
AMENDED ANNUAL REPORT | 2016-10-31 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-26 |
ANNUAL REPORT | 2013-04-16 |
ANNUAL REPORT | 2012-04-20 |
ANNUAL REPORT | 2011-04-19 |
ANNUAL REPORT | 2010-03-24 |
ANNUAL REPORT | 2009-04-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State