Search icon

CLARY FAMILY ENTERPRISES, L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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