Search icon

CLEVELAND STUART PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: CLEVELAND STUART PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLEVELAND STUART PROPERTIES, 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: 15 Feb 2007 (18 years ago)
Date of dissolution: 29 Jul 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jul 2021 (4 years ago)
Document Number: L07000018038
FEI/EIN Number 260255193

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

Address: 1402 SW PENINSULA LANE, PALM CITY, FL, 34990, US
Mail Address: POST OFFICE BOX 1516, PALM CITY, FL, 34991, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARK DIANE B Manager 1402 SW PENINSULA LANE, PALM CITY, FL, 34990
CLARK DIANE B Agent 1402 SW PENINSULA LANE, PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-07-29 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-24 1402 SW PENINSULA LANE, PALM CITY, FL 34990 -
CHANGE OF MAILING ADDRESS 2012-01-24 1402 SW PENINSULA LANE, PALM CITY, FL 34990 -
REGISTERED AGENT NAME CHANGED 2010-01-29 CLARK, DIANE B -
REGISTERED AGENT ADDRESS CHANGED 2010-01-29 1402 SW PENINSULA LANE, PALM CITY, FL 34990 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-07-29
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-25
ANNUAL REPORT 2013-02-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State