Entity Name: | ALICE CLAYTON LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 10 Mar 2022 (3 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 09 May 2022 (3 years ago) |
Document Number: | L22000123137 |
FEI/EIN Number | APPLIED FOR |
Address: | 401 NE 2ND AVE, APT 9, DELRAY BEACH, FL, 33444, US |
Mail Address: | 401 NE 2ND AVE, APT # 9, DELRAY BEACH, FL, 33444, US |
ZIP code: | 33444 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rochemont Richard | Agent | 401 NE 2ND AVE, DELRAY BEACH, FL, 33444 |
Name | Role | Address |
---|---|---|
ROCHEMONT PIERRE R | Manager | 19627 FOOTHILL AVE., JAMAICA, NY, 11423 |
Rochemont Angelique | Manager | 19627 Foothill Avenue, Jamaica, NY, 11423 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-08-08 | Rochemont, Richard | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-08-08 | 401 NE 2ND AVE, APT 9, DELRAY BEACH, FL 33444 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-18 | 401 NE 2ND AVE, APT 9, DELRAY BEACH, FL 33444 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-18 | 401 NE 2ND AVE, APT 9, DELRAY BEACH, FL 33444 | No data |
LC DISSOCIATION MEM | 2022-05-09 | No data | No data |
LC AMENDMENT | 2022-05-09 | No data | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-08-08 |
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-05-01 |
CORLCDSMEM | 2022-05-09 |
LC Amendment | 2022-05-09 |
Florida Limited Liability | 2022-03-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State