Entity Name: | L. CLARE FAMILY HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 14 Nov 2006 (18 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L06000111007 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 140 Ridge Road, Portlaand, ME, 04103, US |
Mail Address: | 140 Ridge Road, Portland, ME, 04103, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BENNETT JUSTIN E | Agent | % GLINN SOMERA & SILVA, DEERFIELD BEACH, FL, 33441 |
Name | Role | Address |
---|---|---|
CLARE LINDA | Managing Member | 140 Ridge Road, Portland, ME, 04103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-24 | 140 Ridge Road, Portlaand, ME 04103 | No data |
CHANGE OF MAILING ADDRESS | 2014-04-18 | 140 Ridge Road, Portlaand, ME 04103 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-22 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-03-21 |
ANNUAL REPORT | 2012-04-12 |
ANNUAL REPORT | 2011-04-19 |
ANNUAL REPORT | 2010-04-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State