Search icon

CLAEBOURNE, LLC - Florida Company Profile

Company Details

Entity Name: CLAEBOURNE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLAEBOURNE, 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: 31 Aug 2017 (8 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 01 Jun 2020 (5 years ago)
Document Number: L17000186935
FEI/EIN Number 84-3208326

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

Address: 11663 NE 72nd Blvd., THE VILLAGES, FL, 32162, US
Mail Address: 11663 NE 72nd Blvd, THE VILLAGES, FL, 32162, US
ZIP code: 32162
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Graham Patrick CMGR Manager 11663 NE 72nd Blvd, The Villages, FL, 32162
Squire Jessica L Agent 5067 County Road 114, Wildwood, FL, 34785

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-28 Squire, Jessica Lynn -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 5067 County Road 114, Wildwood, FL 34785 -
CHANGE OF MAILING ADDRESS 2020-06-01 11663 NE 72nd Blvd., THE VILLAGES, FL 32162 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-01 11663 NE 72nd Blvd., THE VILLAGES, FL 32162 -
LC AMENDMENT AND NAME CHANGE 2020-06-01 CLAEBORNE, LLC -
LC AMENDMENT AND NAME CHANGE 2019-05-14 CLACBOURNE, LLC -
LC AMENDMENT AND NAME CHANGE 2017-09-20 ISG STRATEGIC PARTNERS, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-01
LC Amendment and Name Change 2020-06-01
LC Amendment and Name Change 2019-05-14
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-08
LC Amendment and Name Change 2017-09-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State