Search icon

CLYDESDALE CAPITAL, LLC - Florida Company Profile

Company Details

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

CLYDESDALE CAPITAL, 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: 06 Feb 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L19000031201
FEI/EIN Number APPLIED FOR

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

Address: 3839 NW Boca Raton Blvd,, Suite 100, Boca Raton, FL, 33431, US
Mail Address: 3839 NW Boca Raton Blvd,, Suite 100, Boca Raton, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ibanez Raul Manager 3839 NW Boca Raton Blvd,, Boca Raton, FL, 33431
Simon Michael W Agent 3839 NW Boca Raton Blvd,, Boca Raton, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 3839 NW Boca Raton Blvd,, Suite 100, Boca Raton, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 3839 NW Boca Raton Blvd,, Suite 100, Boca Raton, FL 33431 -
CHANGE OF MAILING ADDRESS 2020-06-29 3839 NW Boca Raton Blvd,, Suite 100, Boca Raton, FL 33431 -
REGISTERED AGENT NAME CHANGED 2020-06-29 Simon, Michael W. -
LC AMENDMENT 2019-10-24 - -
LC AMENDMENT 2019-10-01 - -
LC AMENDMENT 2019-08-27 - -
LC AMENDMENT 2019-05-16 - -
LC AMENDMENT 2019-02-28 - -

Documents

Name Date
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
LC Amendment 2019-10-24
LC Amendment 2019-10-01
LC Amendment 2019-08-27
LC Amendment 2019-05-16
LC Amendment 2019-02-28
Florida Limited Liability 2019-02-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State