Search icon

CLEARY PLANTATION, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
JARAMILLO SHIRIN Manager 11950 SW 15 COURT, DAVIE, FL, 33325
Greenfield Christopher Esq. Agent 19235 Biscayne Blvd., Aventura, FL, 33180

Events

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 - -

Documents

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