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. |
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 |
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 |
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 |
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 | - |
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