Entity Name: | CLEMED LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CLEMED 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: | 02 Sep 2009 (16 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L09000085164 |
FEI/EIN Number |
275645648
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10796 PINES BLVD, SUITE 204, PEMBROKE PINES, FL, 33026, FL |
Mail Address: | 10796 PINES BLVD, SUITE 204, PEMBROKE PINES, FL, 33026, FL |
ZIP code: | 33026 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOYAL ACCOUNTING SERVICES, INC. | Agent | - |
GUINET JEROME | Manager | MARIGOT, SAINT BARTHELEMY, 97133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-04-29 | MOYAL ACCOUNTING SERVICES INC | - |
REINSTATEMENT | 2013-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-11-10 | 10796 PINES BLVD, SUITE 204, PEMBROKE PINES, FL 33026 | - |
REINSTATEMENT | 2010-11-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-11-10 | 10796 PINES BLVD, SUITE 204, PEMBROKE PINES, FL 33026 FL | - |
CHANGE OF MAILING ADDRESS | 2010-11-10 | 10796 PINES BLVD, SUITE 204, PEMBROKE PINES, FL 33026 FL | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2012-04-19 |
ANNUAL REPORT | 2011-03-07 |
REINSTATEMENT | 2010-11-10 |
Florida Limited Liability | 2009-09-02 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State