Search icon

CLEMENT UNITY GROUP LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Documents

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