Entity Name: | CLAYTON'S SMALL ENGINE REPAIR LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 18 Oct 2006 (18 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 14 Nov 2014 (10 years ago) |
Document Number: | L06000101300 |
FEI/EIN Number | 59-3594259 |
Address: | 506 NW 9TH STREET, OCALA, FL, 34475, US |
Mail Address: | 2805 N Seneca Pt, Crystal River, FL, 34429, US |
ZIP code: | 34475 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Frederick Earnest IJr. | Agent | 506 NW 9TH STREET, OCALA, FL, 34475 |
Name | Role | Address |
---|---|---|
Frederick Earnest IJr. | Managing Member | 2805 N Seneca Point, Crystal River, FL, 34429 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-03-23 | 506 NW 9TH STREET, OCALA, FL 34475 | No data |
REGISTERED AGENT NAME CHANGED | 2021-01-21 | Frederick , Earnest I, Jr. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-21 | 506 NW 9TH STREET, OCALA, FL 34475 | No data |
LC NAME CHANGE | 2014-11-14 | CLAYTON'S SMALL ENGINE REPAIR LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-02-24 |
ANNUAL REPORT | 2016-02-29 |
ANNUAL REPORT | 2015-01-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State