Search icon

CLYATT LUXURY HOMES AND SERVICES LLC - Florida Company Profile

Company Details

Entity Name: CLYATT LUXURY HOMES AND SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLYATT LUXURY HOMES AND SERVICES 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: 09 May 2017 (8 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 01 Dec 2023 (a year ago)
Document Number: L17000102945
FEI/EIN Number 83-2860439

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

Address: 4220 Gator Trace Avenue, Apt H, FORT PIERCE, FL, 34982, US
Mail Address: 4220 Gator Trace Avenue, Apt H, FORT PIERCE, FL, 34982, US
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLYATT BRITTANY M Manager 4220 Gator Trace Avenue, FORT PIERCE, FL, 34982
CLYATT BRITTANY M Agent 4220 Gator Trace Avenue, FORT PIERCE, FL, 34982

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000018788 BMC PROPERTIES & SERVICES ACTIVE 2022-02-15 2027-12-31 - 4220 GATOR TRACE AVENUE, APT H, FORT PIERCE, FL, 34982

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2023-12-01 CLYATT LUXURY HOMES AND SERVICES LLC -
REGISTERED AGENT NAME CHANGED 2023-01-30 CLYATT, BRITTANY M -
CHANGE OF PRINCIPAL ADDRESS 2022-02-15 4220 Gator Trace Avenue, Apt H, FORT PIERCE, FL 34982 -
CHANGE OF MAILING ADDRESS 2022-02-15 4220 Gator Trace Avenue, Apt H, FORT PIERCE, FL 34982 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-15 4220 Gator Trace Avenue, Apt H, FORT PIERCE, FL 34982 -
REINSTATEMENT 2018-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
LC Name Change 2023-12-01
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-23
REINSTATEMENT 2018-12-18
Florida Limited Liability 2017-05-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State