Entity Name: | CLAVER LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 26 Aug 2014 (10 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L14000133785 |
FEI/EIN Number | APPLIED FOR |
Address: | 4777 S University drive, Davie, FL, 33328, US |
Mail Address: | 4777 S University Drive, Davie, FL, 33328, US |
ZIP code: | 33328 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLAPIER LAURENT | Agent | 4777 S University drive, Davie, FL, 33328 |
Name | Role | Address |
---|---|---|
CLAPIER LAURENT | Managing Member | 4777 S University Drive, Davie, FL, 33328 |
VERRIER CLAPIER MARIE CHRISTIN | Managing Member | 4777 S University Drive, Davie, FL, 33328 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000132174 | LE CAFE FRANCAIS | EXPIRED | 2015-12-30 | 2020-12-31 | No data | 4777 SOUTH UNIVERSITY DRIVE, DAVIE, FL, 33328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-04-24 | CLAPIER, LAURENT | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-24 | 4777 S University drive, Davie, FL 33328 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-21 | 4777 S University drive, Davie, FL 33328 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-21 | 4777 S University drive, Davie, FL 33328 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000565756 | ACTIVE | 1000000937432 | BROWARD | 2022-11-23 | 2032-12-21 | $ 478.89 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-02-09 |
AMENDED ANNUAL REPORT | 2016-04-24 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-29 |
Florida Limited Liability | 2014-08-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State