Entity Name: | C.H. CLAYTON & SON BUILDERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
C.H. CLAYTON & SON BUILDERS, 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: |
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: | 17 Nov 2009 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Oct 2016 (9 years ago) |
Document Number: | L09000110384 |
FEI/EIN Number |
271345796
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 33456 cortez blvd, Dade city, FL, 33523, US |
Mail Address: | 33456 cortez blvd, Dade city, FL, 33523, US |
ZIP code: | 33523 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLAYTON CLIFFORD H | President | 33456 cortez blvd, Dade city, FL, 33523 |
clayton clifford h | Agent | 33456 cortez blvd, Dade city, FL, 33523 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000114162 | HANDY 1 PRO | ACTIVE | 2016-10-20 | 2026-12-31 | - | 33456 CORTEZ BLVD #108, DADE CITY, FL, 33523 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-05-19 | 33456 cortez blvd, 235, Dade city, FL 33523 | - |
CHANGE OF MAILING ADDRESS | 2020-05-19 | 33456 cortez blvd, 235, Dade city, FL 33523 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-28 | 33456 cortez blvd, 108, Dade city, FL 33523 | - |
REINSTATEMENT | 2016-10-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-17 | clayton, clifford h | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2011-02-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-25 |
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-08-23 |
ANNUAL REPORT | 2021-08-27 |
ANNUAL REPORT | 2020-05-19 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-30 |
REINSTATEMENT | 2016-10-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State