Search icon

CHRIS CLEMENTS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CHRIS CLEMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHRIS CLEMENTS 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: 18 Jan 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Feb 2013 (12 years ago)
Document Number: L05000005014
FEI/EIN Number 202172335

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

Address: 401 N EGLIN PKWY, FWB, FL, 32547, US
Mail Address: 401 N EGLIN PKWY, FWB, FL, 32547, US
ZIP code: 32547
City: Fort Walton Beach
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLEMENTS CHRIS President 401 N EGLIN PKWY, FWB, FL, 32547
Shaffer Jan Jmrs. Trustee 3144 Calle De Cortez, Navarre, FL, 32566
Hoyt kelley c Co 120 Redith Ct., Fort Walton Beach, FL, 32547
Hoyt kelley c Treasurer 120 Redith Ct., Fort Walton Beach, FL, 32547
CLEMENTS CHRISTOPHER L Agent 401 N EGLIN PKWY, FWB, FL, 32547

Events

Event Type Filed Date Value Description
REINSTATEMENT 2013-02-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-05 401 N EGLIN PKWY, FWB, FL 32547 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-05 401 N EGLIN PKWY, FWB, FL 32547 -
CHANGE OF MAILING ADDRESS 2011-04-05 401 N EGLIN PKWY, FWB, FL 32547 -
REINSTATEMENT 2010-02-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2007-11-20 - -
REGISTERED AGENT NAME CHANGED 2007-11-20 CLEMENTS, CHRISTOPHER L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-08-10
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-06-11

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12500.00
Total Face Value Of Loan:
12500.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$12,500
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$12,691.44
Servicing Lender:
Community Bank of Mississippi
Use of Proceeds:
Payroll: $12,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State