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. |
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 |
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 |
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 |
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 | - |
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