Search icon

CLAIRE FINANCIAL SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: CLAIRE FINANCIAL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLAIRE FINANCIAL SERVICES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 May 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Apr 2021 (4 years ago)
Document Number: L07000048109
FEI/EIN Number 651304500

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

Address: 1680 SW BAYSHORE BOULEVARD, PORT SAINT LUCIE, FL, 34984, US
Mail Address: PO BOX 880714, PORT ST. LUCIE, FL, 34988
ZIP code: 34984
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MESSAM LEIGHTON A Agent 1680 SW BAYSHORE BOULEVARD, PORT SAINT LUCIE, FL, 34984
MESSAM LEIGHTON A Managing Member 1680 SW BAYSHORE BOULEVARD, PORT SAINT LUCIE, FL, 34984

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-07 1680 SW BAYSHORE BOULEVARD, Suite 104, PORT SAINT LUCIE, FL 34984 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-07 1680 SW BAYSHORE BOULEVARD, Suite 104, PORT SAINT LUCIE, FL 34984 -
REINSTATEMENT 2021-04-20 - -
REGISTERED AGENT NAME CHANGED 2021-04-20 MESSAM, LEIGHTON A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2013-07-17 - -
CHANGE OF MAILING ADDRESS 2009-05-01 1680 SW BAYSHORE BOULEVARD, Suite 104, PORT SAINT LUCIE, FL 34984 -
LC AMENDMENT 2008-07-09 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-03-07
REINSTATEMENT 2021-04-20
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State