Search icon

CL PARTNERS MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: CL PARTNERS MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CL PARTNERS MANAGEMENT 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: 18 Mar 2022 (3 years ago)
Date of dissolution: 18 Sep 2024 (6 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Sep 2024 (6 months ago)
Document Number: L22000136379
FEI/EIN Number 37-2045566

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

Address: 1010 S Federal Hwy, Hallandale Beach, FL, 33009, US
Mail Address: 1010 S Federal Hwy, Hallandale Beach, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARAHONA ARNDT ANDRES E Manager 1010 S Federal Hwy, Hallandale Beach, FL, 33009
ANANIA PEREIRA NICOLAS Manager 1010 S Federal Hwy, Hallandale Beach, FL, 33009
PIZARRO FLORES PABLO JAVIER A Manager 1010 S Federal Hwy, Hallandale Beach, FL, 33009
FL INTERNATIONAL TAX ADVISORS, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-09-18 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 1010 S Federal Hwy, Suite 1400 Office 1424, Hallandale Beach, FL 33009 -
CHANGE OF MAILING ADDRESS 2024-04-03 1010 S Federal Hwy, Suite 1400 Office 1424, Hallandale Beach, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 1010 S Federal Hwy, Suite 1400 Office 1424, Hallandale Beach, FL 33009 -
REGISTERED AGENT NAME CHANGED 2023-02-27 FL International Tax Advisors, Inc. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-09-18
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-27
Reg. Agent Change 2022-12-13
Florida Limited Liability 2022-03-18

Date of last update: 03 Mar 2025

Sources: Florida Department of State