Search icon

CLARK FOUNDATION REPAIR, LLC - Florida Company Profile

Company Details

Entity Name: CLARK FOUNDATION REPAIR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLARK FOUNDATION REPAIR, 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: 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: 23 Jan 2004 (21 years ago)
Document Number: L04000006269
FEI/EIN Number 200727564

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

Address: 540 LEONARD C. TAYLOR PARKWAY, GREEN COVE SPRINGS, FL, 32043
Mail Address: 540 LEONARD C. TAYLOR PARKWAY, GREEN COVE SPRINGS, FL, 32043
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARK DANNY G Managing Member 540 LEONARD C. TAYLOR PARKWAY, GREEN COVE SPRINGS, FL, 32043
CLARK MARTHA S Managing Member 540 LEONARD C. TAYLOR PARKWAY, GREEN COVE SPRINGS, FL, 32043
CLARK DANNY G Agent 540 LEONARD C. TAYLOR PARKWAY, GREEN COVE SPRINGS, FL, 32043

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2025-01-15 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-11 540 LEONARD C. TAYLOR PARKWAY, GREEN COVE SPRINGS, FL 32043 -
CHANGE OF MAILING ADDRESS 2012-03-11 540 LEONARD C. TAYLOR PARKWAY, GREEN COVE SPRINGS, FL 32043 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-11 540 LEONARD C. TAYLOR PARKWAY, GREEN COVE SPRINGS, FL 32043 -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State