Entity Name: | CLAY SAINTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 27 Jan 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | L05000008805 |
FEI/EIN Number | 320138517 |
Address: | 1338 N FERDON BLVD, CRESTVIEW, FL, 32536 |
Mail Address: | 1510 Vinson Ray Rd, Baker, FL, 32531, US |
ZIP code: | 32536 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARSHALL JAMES D | Agent | 1510 Vinson Ray Rd, Baker, FL, 32531 |
Name | Role | Address |
---|---|---|
MARSHALL JAMES D | Managing Member | 1510 Vinson Ray Rd, Baker, FL, 32531 |
Name | Role | Address |
---|---|---|
Marshall Debra M | Manager | 1510 Vinson Ray Rd, Baker, FL, 32531 |
Name | Role | Address |
---|---|---|
Marshall Steven R | Auth | 1510 Vinson Ray Rd, Baker, FL, 32531 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000129690 | JIMBO'S BURRITO FACTORY | EXPIRED | 2014-12-24 | 2019-12-31 | No data | 1338 NORTH FERDON BLVD, CRESTVIEW, FL, 32536 |
G14000095979 | JIMBO'S SANDWICHES SOUPS SALADS | EXPIRED | 2014-09-19 | 2019-12-31 | No data | 1338 NORTH FERDON BLVD, CRESTVIEW, FL, 32536 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF MAILING ADDRESS | 2015-01-22 | 1338 N FERDON BLVD, CRESTVIEW, FL 32536 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-22 | 1510 Vinson Ray Rd, Baker, FL 32531 | No data |
REGISTERED AGENT NAME CHANGED | 2012-03-30 | MARSHALL, JAMES D | No data |
LC RESTATED ARTICLES | 2008-08-18 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-21 | 1338 N FERDON BLVD, CRESTVIEW, FL 32536 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2015-01-22 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-05-04 |
ANNUAL REPORT | 2012-03-30 |
ANNUAL REPORT | 2011-03-05 |
ANNUAL REPORT | 2010-04-14 |
ANNUAL REPORT | 2009-05-08 |
LC Restated Articles | 2008-08-18 |
ANNUAL REPORT | 2008-04-21 |
ANNUAL REPORT | 2007-07-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State