Search icon

CLYDE'S SERVICES LLC - Florida Company Profile

Company Details

Entity Name: CLYDE'S SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLYDE'S SERVICES 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: 09 Feb 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Mar 2011 (14 years ago)
Document Number: L04000011716
FEI/EIN Number 592929685

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

Address: 815 N 77TH AVE, PENSACOLA, FL, 32506, US
Mail Address: 815 N 77TH AVE, PENSACOLA, FL, 32506, US
ZIP code: 32506
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COKER WILLIAM C Agent 815 N 77TH AVE, PENSACOLA, FL, 32506
COKER WILLIAM C Managing Member 817 N 77TH AVE, PENSACOLA, FL, 32506

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08283700065 CLYDE'S SEPTIC TANK SERVICE EXPIRED 2008-10-09 2013-12-31 - 815 N. 77TH AVE, PENSACOLA, FL, 32506

Events

Event Type Filed Date Value Description
REINSTATEMENT 2011-03-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDMENT AND NAME CHANGE 2009-05-04 CLYDE'S SERVICES LLC -
CANCEL ADM DISS/REV 2007-11-06 - -
REGISTERED AGENT NAME CHANGED 2007-11-06 COKER, WILLIAM CIII -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-05-14
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State