Entity Name: | CLR ROASTERS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CLR ROASTERS 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. |
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: | 08 Oct 2007 (18 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 27 Jul 2021 (4 years ago) |
Document Number: | L07000102507 |
FEI/EIN Number |
261180102
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2400 Boswell Road, Chula Vista, CA, 91914, US |
Mail Address: | 2400 Boswell Road, Chula Vista, CA, 91914, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CT Corporation System | Agent | 1200 South Pine Island Road, Plantation, FL, 33324 |
Wallach Stephan | Manager | 2400 Boswell Road, Chula Vista, CA, 91914 |
Wallach Michelle | Manager | 2400 Boswell Road, Chula Vista, CA, 91914 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000014992 | CAFE LA RICA | EXPIRED | 2010-02-16 | 2015-12-31 | - | 2131 NW 72ND AVENUE, MIAMI, FL, 33122 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-17 | CT Corporation System | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-09 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-12-05 | 2400 Boswell Road, Chula Vista, CA 91914 | - |
CHANGE OF MAILING ADDRESS | 2023-12-05 | 2400 Boswell Road, Chula Vista, CA 91914 | - |
LC STMNT OF RA/RO CHG | 2021-07-27 | - | - |
LC STMNT OF RA/RO CHG | 2014-11-21 | - | - |
REINSTATEMENT | 2014-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2013-01-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000020404 | ACTIVE | 2022-042522-CC-23 | NORTH DADE JUSTICE CENTER | 2022-12-26 | 2028-01-18 | $16,348.61 | PACKAGING CORPORATION OF AMERICA, 1 NORTH FIELD COURT, LAKE FOREST, IL 60045 |
J22000561912 | ACTIVE | 2022-008423-CA-01 | MIAMI-DADE CIRCUIT COURT | 2022-12-05 | 2027-12-21 | $277,513.11 | SIXTON H. DISTRIBUTION INC., 13301 NW 38TH COURT, MIAMI, FL 33054 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-12 |
AMENDED ANNUAL REPORT | 2024-12-12 |
AMENDED ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2024-01-09 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-21 |
CORLCRACHG | 2021-07-27 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-03-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4072548802 | 2021-04-15 | 0455 | PPS | 2141 NW 72nd Ave, Miami, FL, 33122-1823 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8731977101 | 2020-04-15 | 0455 | PPP | 2141 NW 72nd Ave, Miami, FL, 33122-1823 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State