Entity Name: | CLARKE REALTY GROUP, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CLARKE REALTY GROUP, L.L.C. 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: | 19 Apr 2007 (18 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: | L07000042290 |
FEI/EIN Number |
753240615
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 301 Crawford Boulevard,, Suite 200, BOCA RATON, FL, 33432, US |
Mail Address: | 7050 W. PALMETTO PARK ROAD, 15-654, BOCA RATON, FL, 33433 |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAUCH RANDALL A | Manager | 290 SW 12th Avenue, #11, Pompano Beach, FL, 33069 |
STEIN FREDRIC | Manager | 5300 NORTH FEDERAL HIGHWAY, FT. LAUDERDALE, FL, 33308 |
RAUCH MICHAEL | Manager | 301 Crawford Blvd., Boca Raton, FL, 33432 |
WEAVER JEFFERSON | Manager | 5300 NORTH FEDERAL HIGHWAY, FT. LAUDERDALE, FL, 33308 |
WEAVER JEFFERSON | Agent | 5300 NORTH FEDERAL HIGHWAY, FT. LAUDERDALE, FL, 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-13 | 301 Crawford Boulevard,, Suite 200, BOCA RATON, FL 33432 | - |
CHANGE OF MAILING ADDRESS | 2011-02-28 | 301 Crawford Boulevard,, Suite 200, BOCA RATON, FL 33432 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-02-26 |
ANNUAL REPORT | 2013-03-13 |
ANNUAL REPORT | 2012-02-21 |
ANNUAL REPORT | 2011-02-28 |
ANNUAL REPORT | 2010-04-01 |
ANNUAL REPORT | 2009-04-02 |
ANNUAL REPORT | 2008-05-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State