Search icon

CLARENTER LLC

Company Details

Entity Name: CLARENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 26 Apr 2010 (15 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 26 Aug 2024 (6 months ago)
Document Number: L10000044427
FEI/EIN Number 30-0625069
Address: 9792 Vineyard Ct, Boca Raton, FL 33428
Mail Address: 9792 Vineyard Ct, Boca Raton, FL 33428
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
DE BEER, PETER Agent 9792 Vineyard Ct, Boca Raton, FL 33428

President

Name Role Address
DE BEER, PETER President 9792 Vineyard Ct, Boca Raton, FL 33428

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000093951 COLLEGE OF TEACHING EXPIRED 2013-09-23 2018-12-31 No data 2801 SW 3RD AVENUE, UNIT F8, FORT LAUDERDALE, FL, 33315
G13000093329 INTERNATIONAL PRESCHOOL CURRICULUM EXPIRED 2013-09-20 2018-12-31 No data 110 EAST BROWARD BLVD, SUITE 1720, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-08-26 CLARENTER LLC No data
LC NAME CHANGE 2021-12-08 LAUNCHABLY LLC No data
REINSTATEMENT 2021-10-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF MAILING ADDRESS 2020-10-03 9792 Vineyard Ct, Boca Raton, FL 33428 No data
REINSTATEMENT 2020-10-03 No data No data
REGISTERED AGENT NAME CHANGED 2020-10-03 DE BEER, PETER No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-07-06 9792 Vineyard Ct, Boca Raton, FL 33428 No data
REGISTERED AGENT ADDRESS CHANGED 2018-07-31 9792 Vineyard Ct, Boca Raton, FL 33428 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001083126 TERMINATED 1000000698608 BROWARD 2015-10-30 2025-12-04 $ 1,799.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
LC Name Change 2024-08-26
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-09-14
LC Name Change 2021-12-08
REINSTATEMENT 2021-10-04
REINSTATEMENT 2020-10-03
ANNUAL REPORT 2019-07-06
ANNUAL REPORT 2018-07-31
ANNUAL REPORT 2017-06-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9618148403 2021-02-17 0455 PPP 9792 Vineyard Ct, Boca Raton, FL, 33428-4347
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43200
Loan Approval Amount (current) 43200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33428-4347
Project Congressional District FL-23
Number of Employees 5
NAICS code 611710
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 43512
Forgiveness Paid Date 2021-11-15

Date of last update: 23 Feb 2025

Sources: Florida Department of State