Search icon

CLERICOMM, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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