Search icon

CLYATT LUXURY HOMES AND SERVICES LLC

Company Details

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

Agent

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

Manager

Name Role Address
CLYATT BRITTANY M Manager 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 No data 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 No data
REGISTERED AGENT NAME CHANGED 2023-01-30 CLYATT, BRITTANY M No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-15 4220 Gator Trace Avenue, Apt H, FORT PIERCE, FL 34982 No data
CHANGE OF MAILING ADDRESS 2022-02-15 4220 Gator Trace Avenue, Apt H, FORT PIERCE, FL 34982 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-15 4220 Gator Trace Avenue, Apt H, FORT PIERCE, FL 34982 No data
REINSTATEMENT 2018-12-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

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 Feb 2025

Sources: Florida Department of State