Search icon

EDEN COMFORTS, LLC - Florida Company Profile

Company Details

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

EDEN COMFORTS, 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: 30 Apr 2018 (7 years ago)
Date of dissolution: 30 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2024 (a year ago)
Document Number: L18000107682
FEI/EIN Number 82-5448045

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

Address: 505 BEACHLAND BLVD, VERO BEACH, FL, 32963, US
Mail Address: 505 BEACHLAND BLVD, VERO BEACH, FL, 32963, US
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARKE SYLVESTER RJR Authorized Member 505 BEACHLAND BLVD, VERO BEACH, FL, 32963
CLARKE LORI A Manager 505 BEACHLAND BLVD, VERO BEACH, FL, 32963
Kerr Jennifer AP.A. Agent 1 SE Ocean Blvd, Stuart, FL, 34994

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-30 - -
LC AMENDMENT AND NAME CHANGE 2022-12-05 EDEN COMFORTS, LLC -
CHANGE OF PRINCIPAL ADDRESS 2022-06-13 505 BEACHLAND BLVD, STE 1 #1009, VERO BEACH, FL 32963 -
REGISTERED AGENT ADDRESS CHANGED 2022-06-13 1 SE Ocean Blvd, Stuart, FL 34994 -
CHANGE OF MAILING ADDRESS 2022-06-13 505 BEACHLAND BLVD, STE 1 #1009, VERO BEACH, FL 32963 -
REGISTERED AGENT NAME CHANGED 2022-06-13 Kerr, Jennifer A, P.A. -
LC AMENDMENT AND NAME CHANGE 2020-06-08 CLARKE CAPITAL HOLDINGS, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-30
ANNUAL REPORT 2023-05-01
LC Amendment and Name Change 2022-12-05
AMENDED ANNUAL REPORT 2022-06-13
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-25
LC Amendment and Name Change 2020-06-08
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-04
Florida Limited Liability 2018-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State