Entity Name: | 610 CLEMATIS REALTY 718 LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
610 CLEMATIS REALTY 718 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. |
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 Mar 2011 (14 years ago) |
Date of dissolution: | 13 Jan 2023 (2 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Jan 2023 (2 years ago) |
Document Number: | L11000031571 |
FEI/EIN Number |
450612446
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 610 CLEMATIS STREET, 718, WEST PALM BEACH, FL, 33401, US |
Mail Address: | PO Box 528, Somers, NY, 10589, US |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GERLITZ JAY Z | Managing Member | 207 BRIARWOOD DRIVE, SOMERS, NY, 10589 |
GBL VENTURES LLC | Managing Member | C/O GARY LERMAN CPA, PO BOX 528, SOMERS, NY, 10589 |
REGISTERED AGENT SOLUTIONS, INC. | Agent | - |
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 | 2023-01-13 | - | - |
CHANGE OF MAILING ADDRESS | 2015-02-20 | 610 CLEMATIS STREET, 718, WEST PALM BEACH, FL 33401 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-26 | 610 CLEMATIS STREET, 718, WEST PALM BEACH, FL 33401 | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2023-01-13 |
ANNUAL REPORT | 2022-02-03 |
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 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State