Search icon

CLEVELAND & ASSOCIATES LLC - Florida Company Profile

Company Details

Entity Name: CLEVELAND & ASSOCIATES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLEVELAND & ASSOCIATES 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: 23 Nov 2015 (9 years ago)
Date of dissolution: 14 Feb 2025 (a month ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Feb 2025 (a month ago)
Document Number: L15000197435
FEI/EIN Number 81-0747820

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

Address: 533 Drawdy Way, SEBASTIAN, FL, 32958, US
Mail Address: P.O. Box 780831, SEBASTIAN, FL, 32978, US
ZIP code: 32958
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLEVELAND LARRY D Authorized Member 533 Drawdy way, SEBASTIAN, FL, 32958
CLEVELAND LARRY D Agent 533 drawdy way, sebastian, FL, 32958

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000040569 CLEVELAND & ASSOCIATES ACTIVE 2020-04-12 2025-12-31 - 510 SLOANE ST, SEBASTIAN, FL, 32958

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-14 533 drawdy way, sebastian, FL 32958 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-11 533 Drawdy Way, SEBASTIAN, FL 32958 -
CHANGE OF MAILING ADDRESS 2020-05-14 533 Drawdy Way, SEBASTIAN, FL 32958 -
LC AMENDMENT AND NAME CHANGE 2020-05-06 CLEVELAND & ASSOCIATES LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-02-14
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-19
ANNUAL REPORT 2022-02-19
ANNUAL REPORT 2021-04-11
LC Amendment and Name Change 2020-05-06
ANNUAL REPORT 2020-04-12
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-03-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State