Search icon

CLEEKER GROUP "LLC" - Florida Company Profile

Company Details

Entity Name: CLEEKER GROUP "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLEEKER GROUP "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: 17 Aug 2011 (14 years ago)
Document Number: L11000094598
FEI/EIN Number 900754172

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

Address: 812 Cape View Dr, Fort Myers, FL, 33919, US
Mail Address: 812 Cape View Dr, Fort Myers, FL, 33919, US
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOUYERE MARIE-ANNE Authorized Person 812 CAPE VIEW DR, FORT MYERS, FL, 33919
PERRET-WALTON BERNARD F Authorized Person 812 CAPE VIEW DR, FORT MYERS, FL, 33919
GANEM JEAN-DAVID Agent 2000 BAY DR, MIAMI BEACH, FL, 33141

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000048633 WINJURIS ACTIVE 2012-05-25 2027-12-31 - 812 CAPE VIEW DR, FORT MYERS, FL, 33919

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-09 812 Cape View Dr, Fort Myers, FL 33919 -
CHANGE OF MAILING ADDRESS 2024-12-09 812 Cape View Dr, Fort Myers, FL 33919 -
REGISTERED AGENT NAME CHANGED 2011-09-26 GANEM, JEAN-DAVID -
REGISTERED AGENT ADDRESS CHANGED 2011-09-26 2000 BAY DR, STE 408, MIAMI BEACH, FL 33141 -

Documents

Name Date
ANNUAL REPORT 2025-02-02
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-12
AMENDED ANNUAL REPORT 2020-12-15
AMENDED ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State