Search icon

CLEGG ASSET RECOVERY LLC - Florida Company Profile

Company Details

Entity Name: CLEGG ASSET RECOVERY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLEGG ASSET RECOVERY 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: 08 Sep 2009 (16 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 11 Jun 2024 (a year ago)
Document Number: L09000086361
FEI/EIN Number 270876305

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

Address: 1214 Hazeltine Dr, Fort Myers, FL, 33919, US
Mail Address: 1214 Hazeltine Dr, Fort Myers, FL, 33919, US
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Clegg III William E President 1214 Hazeltine Dr, Fort Myers, FL, 33919
Clegg III William E Agent 1214 Hazeltine Dr, Fort Myers, FL, 33919

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000153314 COLOR MEND EXPIRED 2009-09-08 2014-12-31 - 392 PARKWAY COURT, FORT MYERS, FL, 33919

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-06-11 CLEGG ASSET RECOVERY LLC -
CHANGE OF PRINCIPAL ADDRESS 2024-04-27 1214 Hazeltine Dr, Fort Myers, FL 33919 -
REGISTERED AGENT NAME CHANGED 2024-04-27 Clegg III, William E -
REGISTERED AGENT ADDRESS CHANGED 2024-04-27 1214 Hazeltine Dr, Fort Myers, FL 33919 -
CHANGE OF MAILING ADDRESS 2024-04-27 1214 Hazeltine Dr, Fort Myers, FL 33919 -
LC NAME CHANGE 2017-08-21 RELIABLE CREDIT REPAIR GROUP LLC -
LC AMENDMENT 2011-02-03 - -

Documents

Name Date
LC Name Change 2024-06-11
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-26
LC Name Change 2017-08-21
ANNUAL REPORT 2017-04-28

Date of last update: 01 May 2025

Sources: Florida Department of State