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. |
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 |
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 |
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 |
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 | - | - |
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