Search icon

J. D. CLAYDON, LLC - Florida Company Profile

Company Details

Entity Name: J. D. CLAYDON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J. D. CLAYDON, 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: 05 Mar 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2019 (6 years ago)
Document Number: L08000023446
FEI/EIN Number 262103404

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

Address: 8251 15th St East, SARASOTA, FL, 34243, US
Mail Address: 3606 78th Ave E, SARASOTA, FL, 34243, US
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLAYDON JAMES D Managing Member 3606 78th Ave E, SARASOTA, FL, 34243
CLAYDON JAMES D Agent 3606 78th Ave E, SARASOTA, FL, 34243

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000099683 SUPER DUPER SHUTTLE EXPIRED 2018-09-09 2023-12-31 - 3606 78TH AVE E, SARASOTA, FL, 34243
G17000009699 NATION PRESSURE WASHING SERVICES EXPIRED 2017-01-26 2022-12-31 - 3606 78TH AVE E, SARASOTA, FL, 34243
G15000103216 JIMMYRIDES ACTIVE 2015-10-08 2025-12-31 - 3606 78TH AVE E, SARASOTA, FL, 34243
G11000043229 SHORE TO SHORE REALTY OF SARASOTA ACTIVE 2011-05-04 2026-12-31 - 8251 15TH EAST, SARASOTA, FL, 34243

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-17 8251 15th St East, SARASOTA, FL 34243 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-24 8251 15th St East, SARASOTA, FL 34243 -
REGISTERED AGENT NAME CHANGED 2019-10-02 CLAYDON, JAMES D -
REINSTATEMENT 2019-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-09 3606 78th Ave E, SARASOTA, FL 34243 -
CANCEL ADM DISS/REV 2009-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-18
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-15
REINSTATEMENT 2019-10-02
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State