Search icon

CLARITY CONSULTING, LLC - Florida Company Profile

Company Details

Entity Name: CLARITY CONSULTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLARITY CONSULTING, LLC 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: 10 Jun 2002 (23 years ago)
Date of dissolution: 28 Sep 2020 (5 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 28 Sep 2020 (5 years ago)
Document Number: L02000014549
FEI/EIN Number 331010580

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

Address: 830 OAK ST, ORLANDO, FL, 32804
Mail Address: 830 OAK ST, ORLANDO, FL, 32804
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HURST KIMBERLY Managing Member 830 Oak Street, Orlando, FL, 32804
HURST KIMBERLY Agent 830 OAK ST, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2020-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2014-05-27 830 OAK ST, ORLANDO, FL 32804 -
LC AMENDMENT 2014-05-27 - -
CHANGE OF PRINCIPAL ADDRESS 2014-05-27 830 OAK ST, ORLANDO, FL 32804 -
CHANGE OF MAILING ADDRESS 2014-05-27 830 OAK ST, ORLANDO, FL 32804 -
REINSTATEMENT 2004-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-11-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000536978 TERMINATED 1000000608886 BROWARD 2014-04-14 2024-05-01 $ 1,554.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000261017 TERMINATED 1000000460617 BROWARD 2013-01-22 2023-01-30 $ 558.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
LC Voluntary Dissolution 2020-09-28
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-05-01
LC Amendment 2014-05-27
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State