Entity Name: | CLS3 MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CLS3 MANAGEMENT, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 30 Mar 2012 (13 years ago) |
Document Number: | P12000030935 |
FEI/EIN Number |
45-5023910
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4441 SE GENEVA DR, STUART, FL, 34997, US |
Mail Address: | 4441 SE GENEVA DR, STUART, FL, 34997, US |
ZIP code: | 34997 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH CARL L | President | 4441 SE GENEVA DR, STUART, FL, 34997 |
SMITH CARL L | Secretary | 4441 SE GENEVA DR, STUART, FL, 34997 |
SMITH CARL L | Agent | 4441 SE GENEVA DR, STUART, FL, 34997 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-03-19 | 4441 SE GENEVA DR, STUART, FL 34997 | - |
CHANGE OF MAILING ADDRESS | 2020-03-19 | 4441 SE GENEVA DR, STUART, FL 34997 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-19 | 4441 SE GENEVA DR, STUART, FL 34997 | - |
REGISTERED AGENT NAME CHANGED | 2013-07-03 | SMITH, CARL L | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State