Entity Name: | CLAYTON BUILDING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CLAYTON BUILDING, 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. |
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: | 04 Apr 2003 (22 years ago) |
Last Event: | MERGER NAME CHANGE |
Event Date Filed: | 06 Apr 2009 (16 years ago) |
Document Number: | L03000012237 |
FEI/EIN Number |
264567545
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 617 N. WYMORE ROAD, WINTER PARK, FL, 32789 |
Mail Address: | 617 N. WYMORE ROAD, WINTER PARK, FL, 32789 |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLAYTON COLE W | Manager | 617 N. WYMORE ROAD, WINTER PARK, FL, 327892828 |
CLAYTON COLE W | Agent | 617 N WYMORE ROAD, WINTER PARK, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2011-03-31 | CLAYTON, COLE W | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-31 | 617 N WYMORE ROAD, WINTER PARK, FL 32789 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-06-16 | 617 N. WYMORE ROAD, WINTER PARK, FL 32789 | - |
CHANGE OF MAILING ADDRESS | 2009-06-16 | 617 N. WYMORE ROAD, WINTER PARK, FL 32789 | - |
MERGER NAME CHANGE | 2009-04-06 | CLAYTON BUILDING, LLC | CORPORATE NAME CHANGE WAS A RESULT OF A MERGER. |
MERGER | 2009-04-06 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000095579 |
MERGER | 2003-12-09 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000047163 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-04-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State