Search icon

CLARITY ENTERPRISES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 - -

Documents

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