Search icon

CLB UNLIMITED LLC.

Company Details

Entity Name: CLB UNLIMITED LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 Sep 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2020 (4 years ago)
Document Number: L16000171554
FEI/EIN Number 81-3858075
Address: 15526 NW 89 CT, Miami Lakes, FL, 33018, US
Mail Address: 15526 NW 89 CT, Miami Lakes, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Luis Maria E Agent 4292 W 6 CT, Hialeah, FL, 33012

Authorized Member

Name Role Address
BRITO CAROLINE Authorized Member 15526 NW 89 CT, Miami Lakes, FL, 33018

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000002493 REGAL MORTGAGE ACTIVE 2024-01-04 2029-12-31 No data 15526 NW 89 CT, MIAMI LAKES, FL, 33018

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-04 15526 NW 89 CT, Miami Lakes, FL 33018 No data
CHANGE OF MAILING ADDRESS 2024-01-04 15526 NW 89 CT, Miami Lakes, FL 33018 No data
REGISTERED AGENT NAME CHANGED 2024-01-04 Luis, Maria Elena No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-04 4292 W 6 CT, Hialeah, FL 33012 No data
REINSTATEMENT 2020-10-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000225977 ACTIVE 1000000988401 DADE 2024-04-10 2044-04-17 $ 11,364.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-15
REINSTATEMENT 2020-10-14
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-27
Florida Limited Liability 2016-09-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State