Search icon

CLOVERLEAF VENTURES, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: CLOVERLEAF VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLOVERLEAF VENTURES, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 29 Nov 2006 (18 years ago)
Date of dissolution: 12 Jan 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Jan 2015 (10 years ago)
Document Number: L06000114286
FEI/EIN Number 208004953

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 390 NW 35TH STREET, BOCA RATON, FL, 33431
Mail Address: 390 NW 35TH STREET, BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CLOVERLEAF VENTURES, LLC, KENTUCKY 0792696 KENTUCKY

Key Officers & Management

Name Role Address
LANDMARK COMMERCIAL VENTURES, LLC Managing Member -
HOUSE JOHN L Managing Member 390 NW 35 STREET, BOCA RATON, FL, 33431
HOUSE JEFFREY A Managing Member 130 SKYLINE DRIVE, MURPHY, NC, 28906
HOUSE JOHN L Agent 390 NW 35TH STREET, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-01-12 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-15 390 NW 35TH STREET, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2010-03-15 HOUSE, JOHN L -
REGISTERED AGENT ADDRESS CHANGED 2010-03-15 390 NW 35TH STREET, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2009-04-08 390 NW 35TH STREET, BOCA RATON, FL 33431 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-01-12
ANNUAL REPORT 2014-04-13
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-05-13
ANNUAL REPORT 2010-03-15
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-05-06
ANNUAL REPORT 2007-07-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State