Search icon

CLRK PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: CLRK PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLRK PROPERTIES, 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: 03 Nov 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2017 (8 years ago)
Document Number: L14000170844
FEI/EIN Number 47-2400119

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

Address: 2000 PGA Blvd, Palm Beach Gardens, FL, 33408, US
Mail Address: 2000 PGA Blvd, Palm Beach Gardens, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALETA CHRISTOPHER M Manager 2000 PGA Blvd, Palm Beach Gardens, FL, 33408
Galeta Laura Auth 2000 PGA Blvd, Palm Beach Gardens, FL, 33408
GALETA CHRISTOPHER M Agent 2000 PGA Blvd, Palm Beach Gardens, FL, 33408

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-05 2000 PGA Blvd, Suite 3220, Palm Beach Gardens, FL 33408 -
CHANGE OF MAILING ADDRESS 2023-04-05 2000 PGA Blvd, Suite 3220, Palm Beach Gardens, FL 33408 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-05 2000 PGA Blvd, Suite 3220, Palm Beach Gardens, FL 33408 -
REGISTERED AGENT NAME CHANGED 2019-02-13 GALETA, CHRISTOPHER M -
REINSTATEMENT 2017-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-05-18
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-02
REINSTATEMENT 2017-10-02
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State