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. |
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 |
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 |
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 | - | - |
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