Search icon

CL SOUTHTOWN CENTER FL LLC - Florida Company Profile

Company Details

Entity Name: CL SOUTHTOWN CENTER FL LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Jul 2019 (6 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 06 Jun 2024 (9 months ago)
Document Number: M19000007085
FEI/EIN Number 84-2640896

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

Address: 3300 ENTERPRISE PKWY, BEACHWOOD, OH, 44122, US
Mail Address: 3300 ENTERPRISE PKWY, BEACHWOOD, OH, 44122, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
LUKES DAVID R President 3300 ENTERPRISE PKWY, BEACHWOOD, OH, 44122
LUKES DAVID R Chief Executive Officer 3300 ENTERPRISE PKWY, BEACHWOOD, OH, 44122
CATTONAR JOHN M Executive Vice President 3300 ENTERPRISE PKWY, BEACHWOOD, OH, 44122
FENNERTY CONOR M Treasurer 3300 ENTERPRISE PKWY, BEACHWOOD, OH, 44122
FENNERTY CONOR M Chief Financial Officer 3300 ENTERPRISE PKWY, BEACHWOOD, OH, 44122
EHRENBEIT APRIL M Secretary 3300 ENTERPRISE PKWY, BEACHWOOD, OH, 44122
EHRENBEIT APRIL M Director 3300 ENTERPRISE PKWY, BEACHWOOD, OH, 44122
OWENDOFF MICHAEL S DEPU 3300 ENTERPRISE PKWY, BEACHWOOD, OH, 44122
SCHARF KIM R Secretary 3300 ENTERPRISE PKWY, BEACHWOOD, OH, 44122
SCHARF KIM R Vice President 3300 ENTERPRISE PKWY, BEACHWOOD, OH, 44122

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-06-06 CL SOUTHTOWN CENTER FL LLC -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-11
LC Name Change 2024-06-06
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-30
Foreign Limited 2019-07-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State