Entity Name: | CLARENTER LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CLARENTER 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: |
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: | 26 Apr 2010 (15 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 26 Aug 2024 (8 months ago) |
Document Number: | L10000044427 |
FEI/EIN Number |
300625069
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9792 Vineyard Ct, Boca Raton, FL, 33428, US |
Mail Address: | 9792 Vineyard Ct, Boca Raton, FL, 33428, US |
ZIP code: | 33428 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DE BEER PETER | President | 9792 Vineyard Ct, Boca Raton, FL, 33428 |
DE BEER PETER | Agent | 9792 Vineyard Ct, Boca Raton, FL, 33428 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000093951 | COLLEGE OF TEACHING | EXPIRED | 2013-09-23 | 2018-12-31 | - | 2801 SW 3RD AVENUE, UNIT F8, FORT LAUDERDALE, FL, 33315 |
G13000093329 | INTERNATIONAL PRESCHOOL CURRICULUM | EXPIRED | 2013-09-20 | 2018-12-31 | - | 110 EAST BROWARD BLVD, SUITE 1720, FORT LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC NAME CHANGE | 2024-08-26 | CLARENTER LLC | - |
LC NAME CHANGE | 2021-12-08 | LAUNCHABLY LLC | - |
REINSTATEMENT | 2021-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2020-10-03 | 9792 Vineyard Ct, Boca Raton, FL 33428 | - |
REINSTATEMENT | 2020-10-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-10-03 | DE BEER, PETER | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-07-06 | 9792 Vineyard Ct, Boca Raton, FL 33428 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-07-31 | 9792 Vineyard Ct, Boca Raton, FL 33428 | - |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 May 2025
Sources: Florida Department of State