Search icon

610 CLEMATIS REALTY 716 LLC - Florida Company Profile

Company Details

Entity Name: 610 CLEMATIS REALTY 716 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

610 CLEMATIS REALTY 716 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: 14 May 2013 (12 years ago)
Date of dissolution: 22 Mar 2022 (3 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 22 Mar 2022 (3 years ago)
Document Number: L13000070443
FEI/EIN Number 46-2767263

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

Address: 610 CLEMATIS STREET, WEST PALM BEACH, FL, 33401, US
Mail Address: PO BOX 528, SOMERS, NY, 10589
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GBL VENTURES, LLC Managing Member PO BOX 528, SOMERS, NY, 10589
GERLITZ JAY Managing Member 207 BRIARWOOD DRIVE, SOMERS, NY, 10589
SOHNIS JONATHAN Managing Member 1637 E 28TH STREET, BROOKLYN, NY, 11229
REGISTERED AGENT SOLUTIONS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
LC VOLUNTARY DISSOLUTION 2022-03-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-05-02 610 CLEMATIS STREET, UNIT 716, WEST PALM BEACH, FL 33401 -

Documents

Name Date
LC Voluntary Dissolution 2022-03-22
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-05-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State