Search icon

DAVID J CLARKE LLC - Florida Company Profile

Company Details

Entity Name: DAVID J CLARKE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAVID J CLARKE 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: 24 Apr 2009 (16 years ago)
Document Number: L09000039820
FEI/EIN Number 270477192

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

Address: 109 Ambersweet Way, Davenport, FL, 33897, US
Mail Address: 109 Ambersweet Way, Davenport, FL, 33897, US
ZIP code: 33897
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARKE DAVID J Managing Member 109 Ambersweet Way, Davenport, FL, 33897
CLARKE DAVID J Agent 109 Ambersweet Way, Davenport, FL, 33897

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000031860 ERP POOL SERVICES ACTIVE 2022-03-10 2027-12-31 - 109 AMBERSWEET WAY #153, DAVENPORT, FL, 33897
G16000005625 ENGLISH ROSE HOMES & MANAGEMENT ACTIVE 2016-01-14 2026-12-31 - 109 AMBERSWEET WAY #153, DAVENPORT FLORIDA, FL, 33897
G09000151486 ENGLISH ROSE HOMES AND MANAGEMENT EXPIRED 2009-09-01 2014-12-31 - 13321 FOXGLOVE STREET, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-01-26 109 Ambersweet Way, 153, Davenport, FL 33897 -
CHANGE OF MAILING ADDRESS 2016-01-26 109 Ambersweet Way, 153, Davenport, FL 33897 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-26 109 Ambersweet Way, 153, Davenport, FL 33897 -

Documents

Name Date
ANNUAL REPORT 2025-01-25
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State