Search icon

CLX PROPERTIES LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: CLX PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLX PROPERTIES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Mar 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L18000060630
FEI/EIN Number 83-2134922

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

Mail Address: PO BOX 754, MORICHES, NY, 11955, US
Address: 487 Montauk Hwy, East Quogue, NY, 11942, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CLX PROPERTIES LLC, NEW YORK 5431287 NEW YORK

Key Officers & Management

Name Role Address
AMAYA HERMAN Managing Member 487 Montauk Hwy, East Quogue, NY, 11942
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-05-27 7901 4TH ST. N, STE. 300, ST. PETERSBURG, FL 33702 -
LC STMNT OF RA/RO CHG 2022-05-27 - -
REINSTATEMENT 2022-05-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-05-27 487 Montauk Hwy, East Quogue, NY 11942 -
REGISTERED AGENT NAME CHANGED 2022-05-27 REGISTERED AGENTS INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2018-12-14 - -
CHANGE OF MAILING ADDRESS 2018-12-14 487 Montauk Hwy, East Quogue, NY 11942 -
LC STMNT OF RA/RO CHG 2018-10-30 - -

Documents

Name Date
REINSTATEMENT 2022-05-27
CORLCRACHG 2022-05-27
ANNUAL REPORT 2019-04-16
LC Amendment 2018-12-14
CORLCRACHG 2018-10-30
LC Amendment 2018-10-15
Florida Limited Liability 2018-03-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State