Search icon

ELIM HOME-CLARY, LLC - Florida Company Profile

Company Details

Entity Name: ELIM HOME-CLARY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELIM HOME-CLARY, 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: 20 Jun 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Oct 2008 (17 years ago)
Document Number: L08000061007
FEI/EIN Number 262977350

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

Address: 1241 AIRPORT ROAD, SUITE B, DESTIN, FL, 32541
Mail Address: 1241 AIRPORT ROAD, SUITE B, DESTIN, FL, 32541
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARY CHARLES WIII Managing Member 1241 Airport Road Suite A, DESTIN, FL, 32541
CLARY CHARLES W Agent 1241 Airport Road Suite A, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-05 5474 GRIFFITH MILL ROAD, BAKER, FL 32531 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-21 1241 Airport Road Suite A, DESTIN, FL 32541 -
CHANGE OF MAILING ADDRESS 2012-04-30 1241 AIRPORT ROAD, SUITE B, DESTIN, FL 32541 -
REGISTERED AGENT NAME CHANGED 2012-04-30 CLARY, CHARLES WIII -
CHANGE OF PRINCIPAL ADDRESS 2009-04-21 1241 AIRPORT ROAD, SUITE B, DESTIN, FL 32541 -
LC AMENDMENT 2008-10-29 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State