Search icon

CLARENDON PLACE/CLARISSA COTTAGE, LLC - Florida Company Profile

Company Details

Entity Name: CLARENDON PLACE/CLARISSA COTTAGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLARENDON PLACE/CLARISSA COTTAGE, 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: 19 Sep 2007 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Jul 2016 (9 years ago)
Document Number: L07000095866
FEI/EIN Number 261399564

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

Address: c/o Laufer Capital LLC, 155 Wooster Street, New York, NY, 10012, US
Mail Address: Hark Yon Marmor, PLLC, 2000 GLADES ROAD, Boca Raton, FL, 33431, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAUFER BARBARA A Manager 99 GRANGE AVENUE, FAIR HAVEN, NJ, 07704
Laufer David Manager 600 Washington Street, New York, NY, 10014
Hark Clifford BEsq. Agent Hark Yon Marmor, PLLC, Boca Raton, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 c/o Laufer Capital LLC, 155 Wooster Street, Suite 4F, New York, NY 10012 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-22 Hark Yon Marmor, PLLC, 2000 Glades Road, Suite 110, Boca Raton, FL 33431 -
CHANGE OF MAILING ADDRESS 2019-10-14 c/o Laufer Capital LLC, 155 Wooster Street, Suite 4F, New York, NY 10012 -
REGISTERED AGENT NAME CHANGED 2019-04-18 Hark, Clifford B, Esq. -
LC AMENDMENT 2016-07-06 - -
LC AMENDMENT 2010-12-06 - -

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-08-18
LC Amendment 2016-07-06
ANNUAL REPORT 2016-03-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State