Entity Name: | CLERICOMM, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CLERICOMM, 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: |
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: | 21 May 2009 (16 years ago) |
Date of dissolution: | 29 Mar 2014 (11 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Mar 2014 (11 years ago) |
Document Number: | L09000050034 |
FEI/EIN Number |
270236155
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1452 Lexington Ave, Davenport, FL, 33837, US |
Mail Address: | 1452 Lexington Ave, Davenport, FL, 33837, US |
ZIP code: | 33837 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARRERO Luis E | Managing Member | 1452 LEXINGTON AVE, DAVENPORT, FL, 33837 |
MARRERO Luis E | Agent | 1452 LEXINGTON AVE, HAINES CITY, FL, 33780 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2014-03-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-30 | 1452 Lexington Ave, Davenport, FL 33837 | - |
CHANGE OF MAILING ADDRESS | 2013-04-30 | 1452 Lexington Ave, Davenport, FL 33837 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-30 | MARRERO, Luis E | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-30 | 1452 LEXINGTON AVE, HAINES CITY, FL 33780 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000470667 | TERMINATED | 1000000475832 | POLK | 2013-02-13 | 2033-02-20 | $ 1,037.94 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2014-03-29 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-20 |
ANNUAL REPORT | 2011-05-04 |
ANNUAL REPORT | 2010-04-30 |
Florida Limited Liability | 2009-05-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State