Search icon

CLIENTELE LUXURY LLC - Florida Company Profile

Company Details

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

CLIENTELE LUXURY 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: 09 Apr 2013 (12 years ago)
Document Number: L13000052863
FEI/EIN Number 46-2538801

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

Address: Regus Miracle Mile Center, 601 21st Street suite 300, Vero Beach, FL, 32960, US
Mail Address: 601 21st suite 300, Att: Erin Green magazine Department, Vero Beach, FL, 32960, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREEN ERIN Manager 601 21st street suite 300, Vero Beach, FL, 32960
GREEN ERIN Agent 601 21st street suite 300, Vero Beach, FL, 32960

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-22 Regus Miracle Mile Center, 601 21st Street suite 300, Clientele Luxury Magazine Offices, Vero Beach, FL 32960 -
CHANGE OF MAILING ADDRESS 2020-02-22 Regus Miracle Mile Center, 601 21st Street suite 300, Clientele Luxury Magazine Offices, Vero Beach, FL 32960 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-22 601 21st street suite 300, Att: Erin Green Magazine Offices, Vero Beach, FL 32960 -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-07-01
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-02-22
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-08-09
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State