Entity Name: | CLARY FAMILY ENTERPRISES, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CLARY FAMILY ENTERPRISES, L.L.C. 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: | 15 Jun 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Aug 2019 (6 years ago) |
Document Number: | L07000063426 |
FEI/EIN Number |
260523965
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5474 Griffith Mill Road, Baker, FL, 32531, US |
Mail Address: | 5474 GRIFFITH MILL ROAD, BAKER, FL, 32531, US |
ZIP code: | 32531 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLARY CHARLES W | Managing Member | 5474 GRIFFITH MILL ROAD, BAKER, FL, 32531 |
CLARY CAROLE A | Managing Member | P O BOX 5205, DESTIN, FL, 32540 |
CLARY CHARLES W | Agent | 5474 GRIFFITH MILL ROAD, BAKER, FL, 32531 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-08-23 | 5474 Griffith Mill Road, Baker, FL 32531 | - |
CHANGE OF MAILING ADDRESS | 2022-01-22 | 5474 Griffith Mill Road, Baker, FL 32531 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-22 | 5474 GRIFFITH MILL ROAD, BAKER, FL 32531 | - |
REINSTATEMENT | 2019-08-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-08-30 | CLARY, CHARLES WIII | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
LC AMENDMENT | 2007-07-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-08-23 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-03-17 |
REINSTATEMENT | 2019-08-30 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-03-21 |
ANNUAL REPORT | 2014-04-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State