Search icon

RDAM CLARK HOLDING COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: RDAM CLARK HOLDING COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RDAM CLARK HOLDING COMPANY, 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: 17 Jul 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Jul 2015 (10 years ago)
Document Number: L07000073610
FEI/EIN Number 260557226

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

Address: 100 S Kentucky Ave, Ste 290, LAKELAND, FL, 33801, US
Mail Address: PO BOX 1869, LAKELAND, FL, 33802, US
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARK DENISE Vice President 100 S Kentucky Ave, LAKELAND, FL, 33801
ANDERSON ALISON C Secretary 100 S Kentucky Ave, LAKELAND, FL, 33801
CLARK RONALD L Manager 100 S Kentucky Ave, LAKELAND, FL, 33801
CLARK MATTHEW R Manager 100 S Kentucky Ave, LAKELAND, FL, 33801
ANDERSON THOMAS F Manager 100 S Kentucky Ave, LAKELAND, FL, 33801
Workman Michael Agent 500 SOUTH FLORIDA AVENUE, LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-28 Workman, Michael -
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 100 S Kentucky Ave, Ste 290, LAKELAND, FL 33801 -
CHANGE OF MAILING ADDRESS 2019-01-17 100 S Kentucky Ave, Ste 290, LAKELAND, FL 33801 -
LC AMENDMENT 2015-07-09 - -

Documents

Name Date
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-02-15
LC Amendment 2015-07-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State