Entity Name: | CLEM, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CLEM, 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: | 13 Sep 2011 (14 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 09 Apr 2012 (13 years ago) |
Document Number: | L11000105059 |
FEI/EIN Number |
800774110
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16931 Magnolia Island Blvd, Clermont, FL, 34711, US |
Mail Address: | 16931 Magnolia Island Blvd, Clermont, FL, 34711, US |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DE FABRIQUE GUY | Managing Member | 16931 Magnolia Island Blvd, Clermont, FL, 34711 |
DE FABRIQUE SEBASTIEN | Managing Member | 16931 Magnolia Island Blvd, Clermont, FL, 34711 |
DE FABRIQUE SEBASTIEN | Agent | 16931 Magnolia Island Blvd, Clermont, FL, 34711 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000086527 | KEKE'S BREAKFAST CAFE | EXPIRED | 2015-08-20 | 2020-12-31 | - | 4000 TOWN CENTER BLVD, ORLANDO, FL, 32837 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-04 | 16931 Magnolia Island Blvd, Clermont, FL 34711 | - |
CHANGE OF MAILING ADDRESS | 2024-03-04 | 16931 Magnolia Island Blvd, Clermont, FL 34711 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-04 | 16931 Magnolia Island Blvd, Clermont, FL 34711 | - |
LC AMENDMENT | 2012-04-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-04-09 | DE FABRIQUE, SEBASTIEN | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State