Entity Name: | CLEARY PLANTATION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CLEARY PLANTATION, 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: | 15 Jul 2010 (15 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: | L10000074883 |
FEI/EIN Number |
273060389
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 11950 SW 15 COURT, DAVIE, FL, 33325, US |
Address: | 10749 CLEARY BOULEVARD, UNIT 209, PLANTATION, FL, 33324, US |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JARAMILLO SHIRIN | Manager | 11950 SW 15 COURT, DAVIE, FL, 33325 |
Greenfield Christopher Esq. | Agent | 19235 Biscayne Blvd., Aventura, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-06 | 19235 Biscayne Blvd., 110, Aventura, FL 33180 | - |
REGISTERED AGENT NAME CHANGED | 2020-05-06 | Greenfield, Christopher, Esq. | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-10-21 | 10749 CLEARY BOULEVARD, UNIT 209, PLANTATION, FL 33324 | - |
REINSTATEMENT | 2013-10-21 | - | - |
CHANGE OF MAILING ADDRESS | 2013-10-21 | 10749 CLEARY BOULEVARD, UNIT 209, PLANTATION, FL 33324 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-05-06 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-01-05 |
ANNUAL REPORT | 2014-03-19 |
REINSTATEMENT | 2013-10-21 |
ANNUAL REPORT | 2012-03-20 |
ANNUAL REPORT | 2011-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State