Search icon

CLARKE REALTY GROUP, L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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