Search icon

CLERICAL SOLUTIONS LLC - Florida Company Profile

Company Details

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

CLERICAL SOLUTIONS 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: 08 Jan 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2016 (9 years ago)
Document Number: L14000004012
FEI/EIN Number 46-4457897

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

Address: 301 W ATLANTIC AVENUE, DELRAY BEACH, FL, 33444, US
Mail Address: 335 E Linton Blvd, Ste 2205, DELRAY BEACH, FL, 33483, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIERRE CARLA D Manager 335 E. LINTON BLVD., DELRAY BEACH, FL, 33483
PIERRE CARLA D Agent 335 E. LINTON BLVD., DELRAY BEACH, FL, 33483

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000005426 PREMIER STAFFING SOLUTIONS EXPIRED 2017-01-15 2022-12-31 - 301 W ATLANTIC AVENUE, STE 5, DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-04-24 301 W ATLANTIC AVENUE, STE 5, DELRAY BEACH, FL 33444 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-24 335 E. LINTON BLVD., #2205, DELRAY BEACH, FL 33483 -
CHANGE OF PRINCIPAL ADDRESS 2016-11-10 301 W ATLANTIC AVENUE, STE 5, DELRAY BEACH, FL 33444 -
REINSTATEMENT 2016-10-03 - -
REGISTERED AGENT NAME CHANGED 2016-10-03 PIERRE, CARLA D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-01-15
REINSTATEMENT 2016-10-03
DEBIT MEMO# 015676-H 2015-08-05

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5955
Current Approval Amount:
5955
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6015.38
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10645
Current Approval Amount:
10645
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10693.41

Date of last update: 01 Jun 2025

Sources: Florida Department of State