Search icon

CLAIREVIEW CAPITAL, LLC - Florida Company Profile

Company Details

Entity Name: CLAIREVIEW CAPITAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLAIREVIEW CAPITAL, 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: 16 Jul 2007 (18 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 01 Oct 2007 (18 years ago)
Document Number: L07000073281
FEI/EIN Number 26-0531743

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

Address: ABBOT DOWNING, 265 S. COUNTY ROAD, SUITE 200, PALM BEACH, FL, 33480, US
Mail Address: ABBOT DOWNING, 265 S. COUNTY ROAD, SUITE 200, PALM BEACH, FL, 33480, US
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHAEFER E BONNIE Manager 150 EAST PALMETTO PARK ROAD, BOCA RATON, FL, 33432
CORR DIANE E Agent 150 EAST PALMETTO PARK ROAD, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-16 ABBOT DOWNING, 265 S. COUNTY ROAD, SUITE 200, ATTN: MELANIE HORVAT, PALM BEACH, FL 33480 -
CHANGE OF MAILING ADDRESS 2020-03-16 ABBOT DOWNING, 265 S. COUNTY ROAD, SUITE 200, ATTN: MELANIE HORVAT, PALM BEACH, FL 33480 -
REGISTERED AGENT NAME CHANGED 2017-01-09 CORR, DIANE E -
REGISTERED AGENT ADDRESS CHANGED 2017-01-09 150 EAST PALMETTO PARK ROAD, SUITE 800, BOCA RATON, FL 33432 -
LC NAME CHANGE 2007-10-01 CLAIREVIEW CAPITAL, LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-04-26
AMENDED ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State