Search icon

CLINYX, L.L.C. - Florida Company Profile

Company Details

Entity Name: CLINYX, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLINYX, L.L.C. 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: 11 Apr 2000 (25 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L00000004164
FEI/EIN Number 651011192

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

Address: 7533 TRILLIUM BOULEVARD, SARASOTA, FL, 34241
Mail Address: 7533 TRILLIUM BOULEVARD, SARASOTA, FL, 34241
ZIP code: 34241
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATAR FADI M.D. Managing Member 509 S. ARMENIA AVE, TAMPA, FL, 33609
ROSSI PETER M.D. Managing Member 14153 YOSEMITE DRIVE, SUITE #202, HUDSON, FL, 34652
TAYLOR HOLLY Managing Member 7533 TRILLIUM BOULEVARD, SARASOTA, FL, 34241
TAYLOR HOLLY Agent 7433 TRILLIUM BOULEVARD, SARASOTA, FL, 34241

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-03-10 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-10 7433 TRILLIUM BOULEVARD, SARASOTA, FL 34241 -
CHANGE OF MAILING ADDRESS 2014-03-10 7533 TRILLIUM BOULEVARD, SARASOTA, FL 34241 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-10 7533 TRILLIUM BOULEVARD, SARASOTA, FL 34241 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-04-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2004-02-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
REINSTATEMENT 2014-03-10
ANNUAL REPORT 2012-04-30
REINSTATEMENT 2011-04-12
ANNUAL REPORT 2009-03-11
ANNUAL REPORT 2008-09-08
ANNUAL REPORT 2007-05-17
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-08-15
REINSTATEMENT 2004-02-27
ANNUAL REPORT 2001-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State