Search icon

CLEMATIS STREET VENTURES, LLC - Florida Company Profile

Company Details

Entity Name: CLEMATIS STREET VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLEMATIS STREET VENTURES, 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: 11 May 2016 (9 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 02 Jun 2016 (9 years ago)
Document Number: L16000092830
FEI/EIN Number 81-2713812

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

Address: 222 Clematis Street, WEST PALM BEACH, FL, 33401, US
Mail Address: 222 Clematis Street, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cobb Charles Manager 222 Clematis Street, WEST PALM BEACH, FL, 33401
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-31 222 Clematis Street, Suite 207, West Palm Beach, FL 33401 -
CHANGE OF MAILING ADDRESS 2025-01-31 222 Clematis Street, Suite 207, West Palm Beach, FL 33401 -
CHANGE OF MAILING ADDRESS 2024-02-09 222 Clematis Street, STE #207, WEST PALM BEACH, FL 33401 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-09 222 Clematis Street, STE #207, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT NAME CHANGED 2016-06-02 CORPORATION SERVICE COMPANY -
LC AMENDED AND RESTATED ARTICLES 2016-06-02 - -
REGISTERED AGENT ADDRESS CHANGED 2016-06-02 1201 HAYS STREET, SUITE 800, Tallahassee, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-23
LC Amended and Restated Art 2016-06-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State