Search icon

CL SHOPS AT BOCA CENTER FL LLC

Company Details

Entity Name: CL SHOPS AT BOCA CENTER FL LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 29 Dec 2021 (3 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 27 Feb 2024 (a year ago)
Document Number: M22000000052
FEI/EIN Number 87-4233418
Address: 3300 ENTERPRISE PKWY, BEACHWOOD, OH, 44122, US
Mail Address: 3300 ENTERPRISE PKWY, BEACHWOOD, OH, 44122, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Executive Vice President

Name Role Address
FENNERTY CONNOR M Executive Vice President 3300 ENTERPRISE PKWY, BEACHWOOD, OH, 44122
CATTONAR JOHN M Executive Vice President 3300 ENTERPRISE PKWY, BEACHWOOD, OH, 44122

Secretary

Name Role Address
EHRENBEIT APRIL M Secretary 3300 ENTERPRISE PKWY, BEACHWOOD, OH, 44122
SCHARF KIM M Secretary 3300 ENTERPRISE PARKWAY, BEACHWOOD, OH, 44122

Director

Name Role Address
EHRENBEIT APRIL M Director 3300 ENTERPRISE PKWY, BEACHWOOD, OH, 44122

President

Name Role Address
LUKES DAVID R President 3300 ENTERPRISE PKWY, BEACHWOOD, OH, 44122

Chief Executive Officer

Name Role Address
LUKES DAVID R Chief Executive Officer 3300 ENTERPRISE PKWY, BEACHWOOD, OH, 44122

DEPU

Name Role Address
OWENDOFF MICHAEL S DEPU 3300 ENTERPRISE PARKWAY, BEACHWOOD, OH, 44122

Vice President

Name Role Address
SCHARF KIM M Vice President 3300 ENTERPRISE PARKWAY, BEACHWOOD, OH, 44122

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-02-27 CL SHOPS AT BOCA CENTER FL LLC No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-11
ANNUAL REPORT 2024-04-29
LC Name Change 2024-02-27
ANNUAL REPORT 2023-04-25
Foreign Limited 2022-12-29
ANNUAL REPORT 2022-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State