Search icon

THE CLARITY GROUP, LLC - Florida Company Profile

Company Details

Entity Name: THE CLARITY GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

THE CLARITY 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: 16 Sep 2008 (16 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L08000087845
FEI/EIN Number 26-3462694

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

Address: 8005 Hampton Court, University Park, FL 34201
Mail Address: 8005 Hampton Court, Universaity Park, FL 34201
ZIP code: 34201
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHOFIELD, GEORGE H Agent 8005 Hampton Court, University Park, FL 34201
SCHOFIELD, GEORGE H Managing Member 8005 Hampton Court, University Park, FL 34201
DE MELLO, LINDA M Secretary 8005 Hampton Court, University Park, FL 34201
DE MELLO, LINDA M Vice President 8005 Hampton Court, University Park, FL 34201

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-01-26 8005 Hampton Court, University Park, FL 34201 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-26 8005 Hampton Court, University Park, FL 34201 -
CHANGE OF MAILING ADDRESS 2023-01-26 8005 Hampton Court, University Park, FL 34201 -
LC AMENDMENT 2018-02-26 - -
REGISTERED AGENT NAME CHANGED 2017-10-18 SCHOFIELD, GEORGE H -
REINSTATEMENT 2017-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2009-02-18 - -

Documents

Name Date
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-07
LC Amendment 2018-02-26
ANNUAL REPORT 2018-01-12
REINSTATEMENT 2017-10-18
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-01-11

Date of last update: 24 Feb 2025

Sources: Florida Department of State