Entity Name: | CLAPA LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 05 Oct 2012 (12 years ago) |
Last Event: | LC STMNT OF AUTHORITY 21 |
Event Date Filed: | 20 Jul 2016 (9 years ago) |
Document Number: | L12000127248 |
FEI/EIN Number | 46-1136550 |
Address: | 501 Carnation Dr., Winter Park, FL, 32792, US |
Mail Address: | 501 Carnation Dr., Winter Park, FL, 32792, US |
ZIP code: | 32792 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROMERO JOSE O | Agent | 501 Carnation Dr, Winter Park, FL, 32792 |
Name | Role | Address |
---|---|---|
TRANSFORMERS HOME LLC | Manager | No data |
ROMERO JOSE O | Manager | 501 Carnation Dr., Winter Park, FL, 32792 |
ROMERO ARANIBAR LUIS ALBERTO | Manager | 501 Carnation Dr., Winter Park, FL, 32792 |
Name | Role | Address |
---|---|---|
ROMERO ARANIBAR PAULA ADRIANA | Managing Member | 501 Carnation Dr., Winter Park, FL, 32792 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF AUTHORITY | 2016-07-20 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-31 | 501 Carnation Dr., Winter Park, FL 32792 | No data |
CHANGE OF MAILING ADDRESS | 2016-03-31 | 501 Carnation Dr., Winter Park, FL 32792 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-31 | 501 Carnation Dr, Winter Park, FL 32792 | No data |
LC AMENDMENT | 2013-01-14 | No data | No data |
LC AMENDMENT | 2012-11-14 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-06-27 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-24 |
CORLCAUTH | 2016-07-20 |
AMENDED ANNUAL REPORT | 2016-06-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State