Entity Name: | CLEMENT UNITY GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CLEMENT UNITY GROUP 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 06 Aug 2007 (18 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L07000080403 |
FEI/EIN Number |
260652875
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1283 S. LINCOLN AVENUE, CLEARWATER, FL, 33756 |
Mail Address: | 1283 S. LINCOLN AVENUE, CLEARWATER, FL, 33756 |
ZIP code: | 33756 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NOELL ROBERT E | Managing Member | 1232 ADAMS AVENUE, CLEARWATER, FL, 33756 |
NOELL PATRICIA L | Managing Member | 1232 ADAMS AVENUE, CLEARWATER, FL, 33756 |
NOELL, ROBERT E | Agent | 1232 ADAMS AVENUE, CLEARWATER, FL, 33756 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-29 | 1283 S. LINCOLN AVENUE, CLEARWATER, FL 33756 | - |
CHANGE OF MAILING ADDRESS | 2012-03-29 | 1283 S. LINCOLN AVENUE, CLEARWATER, FL 33756 | - |
REGISTERED AGENT NAME CHANGED | 2012-03-29 | NOELL,, ROBERT EJR | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-29 | 1232 ADAMS AVENUE, CLEARWATER, FL 33756 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-01-16 |
ANNUAL REPORT | 2014-02-05 |
ANNUAL REPORT | 2013-03-01 |
ANNUAL REPORT | 2012-03-29 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State