Search icon

C.H. CLAYTON & SON BUILDERS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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