Entity Name: | CLUBYVETTE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CLUBYVETTE, 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: | 10 Sep 2009 (16 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L09000087894 |
FEI/EIN Number |
46-1740755
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 975 Seven Hills Drive, Henderson, NV, 89052, US |
Mail Address: | 975 Seven Hills Drive, Henderson, NV, 89052, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLAUSEN YVETTE | Manager | 975 Seven Hills Drive, Henderson, NV, 89052 |
Shah Anshul | Agent | 421 Montgomery Rd., Altamonte Springs, FL, 32714 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000168087 | Y B ENTERTAINED PRODUCTIONS | EXPIRED | 2009-10-23 | 2014-12-31 | - | 417 JORDAN STUART CIRCLE, APT. 215, APOPKA, FL, 32703, US |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-27 | 975 Seven Hills Drive, Apt 2524, Henderson, NV 89052 | - |
CHANGE OF MAILING ADDRESS | 2018-04-27 | 975 Seven Hills Drive, Apt 2524, Henderson, NV 89052 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-28 | Shah, Anshul | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-28 | 421 Montgomery Rd., Suite 161, Altamonte Springs, FL 32714 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-05-26 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-02-12 |
ANNUAL REPORT | 2012-04-23 |
ANNUAL REPORT | 2011-04-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State