Entity Name: | JOHN A. CLARKE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JOHN A. 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. |
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: | 28 Jan 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Oct 2011 (14 years ago) |
Document Number: | L10000010435 |
FEI/EIN Number |
271774754
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4534 Huff Rd, Archdale, NC, 27263, US |
Mail Address: | 4534 Huff Rd, Archdale, NC, 27263, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLARKE JOHN A | Manager | 4534 Huff Rd, Archdale, NC, 27263 |
Clarke Dawn | Manager | 4534 Huff Rd, Archdale, NC, 27263 |
Soberon Gina | Agent | 12248 79th Ct North, West Palm Beach, FL, 33412 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000087342 | RFLX TRAINING CENTER | EXPIRED | 2011-09-02 | 2016-12-31 | - | JOHN A. CLARKE, LLC, 1516 SCOTT STREET, HOLLYWOOD, FL, 33020 |
G10000059927 | COMBAT WRESTLING SYSTEM | EXPIRED | 2010-06-29 | 2015-12-31 | - | 2030A TIGERTAIL BLVD, BUILDING 6, DANIA BEACH, FL, 33004 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | 4534 Huff Rd, Archdale, NC 27263 | - |
CHANGE OF MAILING ADDRESS | 2018-04-30 | 4534 Huff Rd, Archdale, NC 27263 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-30 | Soberon, Gina | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-30 | 12248 79th Ct North, West Palm Beach, FL 33412 | - |
REINSTATEMENT | 2011-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-08-19 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-09-04 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State