Search icon

JAMESTOWN, LLC

Company Details

Entity Name: JAMESTOWN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 17 Jul 2006 (19 years ago)
Date of dissolution: 24 Sep 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Sep 2018 (6 years ago)
Document Number: L06000071131
FEI/EIN Number 205217307
Address: 5405 DIPLOMAT CIRCLE, SUITE 100, ORLANDO, FL, 32810, US
Mail Address: 5405 DIPLOMAT CIRCLE, SUITE 100, ORLANDO, FL, 32810, US
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
CLAYTON KENNETH M Agent C/O CLAYTON & MCCULLOH, MAITLAND, FL, 32751

Manager

Name Role
CLAYTON INVESTMENTS, LTD. Manager

President

Name Role Address
CLAYTON KENNETH M President 1065 MAITLAND CENTER COMMONS BLVD., MAITLAND, FL, 32751

Vice President

Name Role Address
CLAYTON CRAIG H Vice President 5405 DIPLOMAT CIRCLE, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-09-24 No data No data
LC STMNT OF AUTHORITY 2017-09-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 5405 DIPLOMAT CIRCLE, SUITE 100, ORLANDO, FL 32810 No data
CHANGE OF MAILING ADDRESS 2009-04-29 5405 DIPLOMAT CIRCLE, SUITE 100, ORLANDO, FL 32810 No data
REGISTERED AGENT ADDRESS CHANGED 2007-05-11 C/O CLAYTON & MCCULLOH, 1065 MAITLAND CTR COMMONS BLVD, MAITLAND, FL 32751 No data

Documents

Name Date
ANNUAL REPORT 2018-04-30
CORLCAUTH 2017-09-05
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State