Entity Name: | CLEM'S CHOICE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CLEM'S CHOICE, 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: | 29 May 2008 (17 years ago) |
Date of dissolution: | 09 Feb 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Feb 2022 (3 years ago) |
Document Number: | L08000053502 |
FEI/EIN Number |
262761113
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 559 conway forest dr nw, Atlanta, GA, 30327, US |
Mail Address: | 559 conway forest dr nw, Atlanta, GA, 30327, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLARENCE & ELLEN LOWE | Managing Member | 1918 SW 175TH AVE, MIRAMAR, FL, 33029 |
MARTHA P LOWE TRUST | Managing Member | 2220 Pilgrim Mill Cir, Cumming, GA, 30041 |
NYCZ DIANE | Managing Member | 2220 Pilgrim Mill Cir, Cumming, GA, 30041 |
LOWE VALERIE | Managing Member | 1215 PRATER LN, TOWNVILLE, SC, 29689 |
TILLMAN KATHRYN | Managing Member | 1215 PRATER LN, TOWNVILLE, SC, 29689 |
LINDSAY CHRISTINE N | Agent | 3414 W SAN JUAN ST, TAMPA, FL, 33629 |
LINDSAY TREE, LLC | Managing Member | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-02-09 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-01 | 3414 W SAN JUAN ST, TAMPA, FL 33629 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-05-01 | 559 conway forest dr nw, Atlanta, GA 30327 | - |
CHANGE OF MAILING ADDRESS | 2017-05-01 | 559 conway forest dr nw, Atlanta, GA 30327 | - |
REINSTATEMENT | 2016-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-10-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-21 | LINDSAY, CHRISTINE N | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-02-09 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-05-15 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-22 |
ANNUAL REPORT | 2017-05-01 |
REINSTATEMENT | 2016-10-19 |
REINSTATEMENT | 2015-10-21 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State