Entity Name: | DOT CLAY LIMITED LIABILITY COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DOT CLAY LIMITED LIABILITY COMPANY 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: |
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: | 14 Jun 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Dec 2016 (8 years ago) |
Document Number: | L02000014961 |
FEI/EIN Number |
412047518
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12515 LAKE BUYNAK CT., WINDERMERE, FL, 34786 |
Mail Address: | 12515 LAKE BUYNAK CT., WINDERMERE, FL, 34786 |
ZIP code: | 34786 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAWTHORNE CHARLES J | Managing Member | 12515 LAKE BUYNAK CT., WINDERMERE, FL, 34786 |
Hawthorne Charles EJr. | Agent | 12515 LAKE BUYNAK CT., WINDERMERE, FL, 34786 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-05-15 | 12515 LAKE BUYNAK CT., WINDERMERE, FL 34786 | - |
REGISTERED AGENT NAME CHANGED | 2016-12-05 | Hawthorne, Charles Edward, Jr. | - |
REINSTATEMENT | 2016-12-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2005-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-11-10 | 12515 LAKE BUYNAK CT., WINDERMERE, FL 34786 | - |
CHANGE OF MAILING ADDRESS | 2003-11-10 | 12515 LAKE BUYNAK CT., WINDERMERE, FL 34786 | - |
CANCEL ADM DISS/REV | 2003-11-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-13 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-05-07 |
ANNUAL REPORT | 2020-05-15 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-05-31 |
REINSTATEMENT | 2016-12-05 |
ANNUAL REPORT | 2010-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State