Search icon

610 CLEMATIS REALTY 307 LLC - Florida Company Profile

Company Details

Entity Name: 610 CLEMATIS REALTY 307 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

610 CLEMATIS REALTY 307 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: 09 Dec 2010 (14 years ago)
Date of dissolution: 01 Oct 2021 (4 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 01 Oct 2021 (4 years ago)
Document Number: L10000126643
FEI/EIN Number 274235619

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

Mail Address: PO Box 528, Somers, NY, 10589, US
Address: 610 CLEMATIS STREET, 307, WEST PALM BEACH, FL, 33401
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GBL VENTURES LLC Managing Member PO BOX 528, SOMERS, NY, 10589
REGISTERED AGENT SOLUTIONS, INC. Agent -
GERLITZ JAY Z Managing Member 207 BRIARWOOD DRIVE, SOMERS, NY, 10589

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
LC VOLUNTARY DISSOLUTION 2021-10-01 - -
CHANGE OF MAILING ADDRESS 2015-02-20 610 CLEMATIS STREET, 307, WEST PALM BEACH, FL 33401 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-26 610 CLEMATIS STREET, 307, WEST PALM BEACH, FL 33401 -

Documents

Name Date
LC Voluntary Dissolution 2021-10-01
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-02-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State