Search icon

CLAUDEFROMPARIS, LLC - Florida Company Profile

Company Details

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

CLAUDEFROMPARIS, 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: 18 Aug 2015 (10 years ago)
Document Number: L15000141463
FEI/EIN Number 812559998

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

Address: 14265 Hetrick Cir. S., Largo, FL, 33774, US
Mail Address: 14265 Hetrick Circle South, Largo, FL, 33774, US
ZIP code: 33774
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOTTELLET BERTRAND Authorized Member 14265 Hetrick Circle South, Largo, FL, 33774
DEBUF FLORENCE Authorized Member 14265 Hetrick Circle South, Largo, FL, 33774
NOTTELLET Bertrand Agent 14265 Hetrick Circle South, Largo, FL, 33774

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000071900 FLOREN'S EXPIRED 2017-07-03 2022-12-31 - 30 BEACH DR., ST. PETERSBURG, FL, 33701
G16000085569 WARREN'S OF CLEARWATER EXPIRED 2016-08-12 2021-12-31 - 2500 SUNSET POINT ROAD, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-17 14265 Hetrick Cir. S., Largo, FL 33774 -
CHANGE OF MAILING ADDRESS 2020-01-16 14265 Hetrick Cir. S., Largo, FL 33774 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 14265 Hetrick Circle South, Largo, FL 33774 -
REGISTERED AGENT NAME CHANGED 2018-03-08 NOTTELLET, Bertrand -

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-05-03
Florida Limited Liability 2015-08-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State