Search icon

LOT 14 CLERMONT, LLC - Florida Company Profile

Company Details

Entity Name: LOT 14 CLERMONT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LOT 14 CLERMONT, 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: 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: 05 Jan 2010 (15 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 21 Jan 2010 (15 years ago)
Document Number: L10000001332
FEI/EIN Number 271740314

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 230 MOHAWK ROAD, CLERMONT, FL, 34715
Mail Address: 230 MOHAWK ROAD, CLERMONT, FL, 34715
ZIP code: 34715
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRADY SANDRA D Managing Member 252 CHERRY LANE, PALM BEACH, FL, 33480
BRADY ELIZABETH G Managing Member 2881 TREASURE CAY LANE, MELBOURNE, FL, 32940
BRADY CANDACE Managing Member 3691 TERRAMORE DRIVE, MELBOURNE, FL, 32940
ZAGAME Joseph E Manager 230 MOHAWK ROAD, CLERMONT, FL, 34715
JAYMARK REALTY, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-04-10 C/O JOSEPH ZAGAME JR, 230 MOHAWK ROAD, CLERMONT, FL 34715 -
CHANGE OF MAILING ADDRESS 2011-03-24 230 MOHAWK ROAD, CLERMONT, FL 34715 -
LC AMENDMENT AND NAME CHANGE 2010-01-21 LOT 14 CLERMONT, LLC -
CHANGE OF PRINCIPAL ADDRESS 2010-01-21 230 MOHAWK ROAD, CLERMONT, FL 34715 -
REGISTERED AGENT NAME CHANGED 2010-01-21 JAYMARK REALTY, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-02-07
AMENDED ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-02-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State