Entity Name: | CLARITI CONSULTING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CLARITI CONSULTING, 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: | 07 Oct 2010 (15 years ago) |
Document Number: | L10000105201 |
FEI/EIN Number |
273640058
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12120 PHILOSOPHY WAY, ORLANDO, FL, 32832, US |
Mail Address: | 12120 PHILOSOPHY WAY, ORLANDO, FL, 32832, US |
ZIP code: | 32832 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOGUE ROBERT S | Managing Member | 12120 PHILOSOPHY WAY, ORLANDO, FL, 32832 |
CULLEN JOHN E | Agent | 158 LOOKOUT PLACE, MAITLAND, FL, 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-28 | 12120 PHILOSOPHY WAY, ORLANDO, FL 32832 | - |
CHANGE OF MAILING ADDRESS | 2022-04-28 | 12120 PHILOSOPHY WAY, ORLANDO, FL 32832 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000818198 | TERMINATED | 1000000401043 | ORANGE | 2012-10-18 | 2022-10-31 | $ 485.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
J12000442536 | TERMINATED | 1000000261375 | SEMINOLE | 2012-04-16 | 2022-05-30 | $ 587.33 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-22 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-25 |
Date of last update: 01 May 2025
Sources: Florida Department of State