Search icon

CLERMONT APARTMENT PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: CLERMONT APARTMENT PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLERMONT APARTMENT PROPERTIES, 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: 19 Oct 2010 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Jul 2014 (11 years ago)
Document Number: L10000109061
FEI/EIN Number 273711193

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

Address: 4706 18th Avenue, Brooklyn, NY, 11204, US
Mail Address: 1 PARAGON DR, SUITE 260,, MONTVALE, NJ, 07645, US
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CLERMONT APARTMENT PROPERTIES 401 K PROFIT SHARING PLAN TRUST 2012 273711193 2013-07-31 CLERMONT APARTMENT PROPERTIES 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 531310
Sponsor’s telephone number 3522430800
Plan sponsor’s address 16803 SARAHS PL, CLERMONT, FL, 347147021

Signature of

Role Plan administrator
Date 2013-07-31
Name of individual signing CLERMONT APARTMENT PROPERTIES
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
KATZ RAYMOND Manager 1 PARAGON DR, SUITE 260,, MONTVALE, NJ, 07645
Gunster Agent 401 E. jackson Street, TAMPA, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000105048 THE CARRINGTON AT FOUR CORNERS EXPIRED 2010-11-16 2015-12-31 - 16803 SARAH'S PLACE, CLERMONT, FL, 34714
G10000100424 SARAH'S PLACE APARTMENTS EXPIRED 2010-11-02 2015-12-31 - 16803 SARAH'S PLACE, CLERMONT, FL, 34714

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-03-11 4706 18th Avenue, Brooklyn, NY 11204 -
REGISTERED AGENT NAME CHANGED 2019-04-17 Gunster -
REGISTERED AGENT ADDRESS CHANGED 2019-04-17 401 E. jackson Street, SUITE 2500, TAMPA, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 4706 18th Avenue, Brooklyn, NY 11204 -
LC AMENDMENT 2014-07-18 - -
LC AMENDMENT 2012-01-12 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State