Search icon

M.B. CLARK, LLC - Florida Company Profile

Company Details

Entity Name: M.B. CLARK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

M.B. CLARK, 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: 19 Mar 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Mar 2013 (12 years ago)
Document Number: L07000029431
FEI/EIN Number 208695155

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

Address: 164 GRAND FLORA WAY, SANTA ROSA BEACH, FL, 32459, US
Mail Address: 164 GRAND FLORA WAY, SANTA ROSA BEACH, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARK MICHAEL B Managing Member 164 GRAND FLORA WAY, SANTA ROSA BEACH, FL, 32459
CLARK MICHAEL B Agent 164 GRAND FLORA WAY, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
REINSTATEMENT 2013-03-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-12-01 164 GRAND FLORA WAY, SANTA ROSA BEACH, FL 32459 -
REINSTATEMENT 2011-12-01 - -
REGISTERED AGENT NAME CHANGED 2011-12-01 CLARK, MICHAEL B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-15 164 GRAND FLORA WAY, SANTA ROSA BEACH, FL 32459 -
CHANGE OF MAILING ADDRESS 2010-01-15 164 GRAND FLORA WAY, SANTA ROSA BEACH, FL 32459 -
CANCEL ADM DISS/REV 2010-01-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-17
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-03-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State