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. |
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 |
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 |
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 | - | - |
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