Entity Name: | CLARITY ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CLARITY ENTERPRISES, 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: |
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: | 21 May 2003 (22 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | L03000018288 |
FEI/EIN Number |
830358716
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18041 COZUMEL ISLE DR., TAMPA, FL, 33647, US |
Mail Address: | 18041 COZUMEL ISLE DR., TAMPA, FL, 33647, US |
ZIP code: | 33647 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTELLI JOEY | Manager | 18041 COZUMEL ISLE DR, TAMPA, FL, 33647 |
FAZIO ERIC ADr. | Manager | 18041 COZUMEL ISLE DR, TAMPA, FL, 33647 |
SPIEGEL & UTRERA, P.A. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000101721 | FLOOR MAT EXPRESS | EXPIRED | 2013-10-15 | 2018-12-31 | - | 306 E TYLER ST, 1ST FLOOR, TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-05-21 | 18041 COZUMEL ISLE DR., TAMPA, FL 33647 | - |
CHANGE OF MAILING ADDRESS | 2014-05-21 | 18041 COZUMEL ISLE DR., TAMPA, FL 33647 | - |
LC AMENDMENT | 2006-12-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-01-08 |
ANNUAL REPORT | 2014-05-21 |
ANNUAL REPORT | 2013-03-04 |
ANNUAL REPORT | 2012-02-18 |
ANNUAL REPORT | 2011-02-02 |
ADDRESS CHANGE | 2010-04-28 |
ANNUAL REPORT | 2010-02-13 |
ANNUAL REPORT | 2009-02-10 |
ANNUAL REPORT | 2008-01-04 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State