Search icon

CLEMATIS STREET REALTY, L.L.C. - Florida Company Profile

Company Details

Entity Name: CLEMATIS STREET REALTY, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLEMATIS STREET REALTY, L.L.C. 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: 14 Jan 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Nov 2016 (8 years ago)
Document Number: L11000005797
FEI/EIN Number 47-5263595

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

Address: 520 CLEMATIS STREET, WEST PALM BEACH, FL, 33401, US
Mail Address: 520 CLEMATIS STREET, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Law Office of Paul A Krasker Agent 1615 Forum Place, West Palm Beach, FL, 33401
MAYO RODNEY Manager 518 CLEMATIS STREET, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-25 520 CLEMATIS STREET, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2020-06-25 520 CLEMATIS STREET, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-25 1615 Forum Place, 5th Floor, West Palm Beach, FL 33401 -
REGISTERED AGENT NAME CHANGED 2018-06-26 Law Office of Paul A Krasker -
REINSTATEMENT 2016-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2017-01-12
REINSTATEMENT 2016-11-17
ANNUAL REPORT 2015-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State