Search icon

CLICK FIRST SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: CLICK FIRST SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLICK FIRST 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: 17 Apr 2006 (19 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 31 Jul 2007 (18 years ago)
Document Number: L06000039897
FEI/EIN Number 204712895

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

Address: 7016 South Shore Dr South, South Pasadena, FL, 33707, US
Mail Address: 7016 South Shore Dr South, South Pasadena, FL, 33707, US
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Merrick Jim E Managing Member 7016 South Shore Dr, South Pasadena, FL, 33707
LYONS GARY W Agent 311 SOUTH MISSOURI AVENUE, CLEARWATER, FL, 33756

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000000328 CLICK FIRST EXPIRED 2010-01-04 2015-12-31 - P.O. BOX 879, OLDSMAR, FL, 34677

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-26 7016 South Shore Dr South, South Pasadena, FL 33707 -
CHANGE OF MAILING ADDRESS 2024-02-26 7016 South Shore Dr South, South Pasadena, FL 33707 -
REGISTERED AGENT NAME CHANGED 2014-03-31 LYONS, GARY W -
REGISTERED AGENT ADDRESS CHANGED 2014-03-31 311 SOUTH MISSOURI AVENUE, CLEARWATER, FL 33756 -
LC NAME CHANGE 2007-07-31 CLICK FIRST SERVICES, LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State