Search icon

CLEVER HOUSE, LLC - Florida Company Profile

Company Details

Entity Name: CLEVER HOUSE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLEVER HOUSE, 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: 08 Dec 2010 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Jul 2019 (6 years ago)
Document Number: L10000126261
FEI/EIN Number 274718699

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

Address: 7820 Top O the morning way, San Diego, CA, 92127, US
Mail Address: PO Box 5000, Rancho Santa Fe, CA, 92067, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KATZ STEVEN TRUSTEE Manager PO Box 5000, Rancho Santa Fe, CA, 92067
GIRAUD KATZ CECILE TRUSTEE Manager PO Box 5000, Rancho Santa Fe, CA, 92067
RAY PETER Agent COHEN, NORRIS ET AL, NORTH PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 7820 Top O the morning way, San Diego, CA 92127 -
CHANGE OF MAILING ADDRESS 2021-03-24 7820 Top O the morning way, San Diego, CA 92127 -
LC AMENDMENT 2019-07-19 - -
REGISTERED AGENT NAME CHANGED 2017-03-28 RAY, PETER -
REGISTERED AGENT ADDRESS CHANGED 2017-03-28 COHEN, NORRIS ET AL, 712 US HIGHWAY ONE, #400, NORTH PALM BEACH, FL 33408 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-02-11
LC Amendment 2019-07-19
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State