Search icon

CLARETH LLC - Florida Company Profile

Company Details

Entity Name: CLARETH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLARETH 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: 29 Aug 2011 (14 years ago)
Date of dissolution: 29 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2024 (a year ago)
Document Number: L11000099134
FEI/EIN Number 45-3114628

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

Address: 4660 GABRIELLA LANE, OVIEDO, FL, 32765, US
Mail Address: 4660 GABRIELLA LANE, OVIEDO, FL, 32765, US
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIKLER COOPER Managing Member 4660 GABRIELLA LANE, OVIEDO, FL, 32765
Mikler Andrew MJr. Managing Member 4660 GABRIELLA LANE, OVIEDO, FL, 32765
MIKLER COOPER Agent 4660 GABRIELLA LANE, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-29 - -
LC NAME CHANGE 2021-02-12 CLARETH LLC -
REGISTERED AGENT NAME CHANGED 2016-04-24 MIKLER, COOPER -
CHANGE OF PRINCIPAL ADDRESS 2012-04-20 4660 GABRIELLA LANE, OVIEDO, FL 32765 -
CHANGE OF MAILING ADDRESS 2012-04-20 4660 GABRIELLA LANE, OVIEDO, FL 32765 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-20 4660 GABRIELLA LANE, OVIEDO, FL 32765 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-29
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-26
LC Name Change 2021-02-12
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-24

Date of last update: 02 May 2025

Sources: Florida Department of State