Search icon

CLAYCOR, LLC - Florida Company Profile

Company Details

Entity Name: CLAYCOR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLAYCOR, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Mar 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L11000028142
FEI/EIN Number 275499054

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

Address: 10295 Collins Avenue, BAL HARBOUR, FL, 33154, US
Mail Address: 10295 Collins Avenue, BAL HARBOUR, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLAYMAN HENRY M Manager 10295 Collins Avenue, BAL HARBOUR, FL, 33154
RA CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-15 9200 SOUTH DADELAND BOULEVARD, SUITE 105, MIAMI, FL 33156 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-11 10295 Collins Avenue, #1607, BAL HARBOUR, FL 33154 -
CHANGE OF MAILING ADDRESS 2021-01-11 10295 Collins Avenue, #1607, BAL HARBOUR, FL 33154 -
REGISTERED AGENT NAME CHANGED 2013-01-31 RA Corporate Services, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2013-01-31 9400 S. Dadeland Boulevard, Suite # 600, Miami, FL 33156 -

Documents

Name Date
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2012-01-09

Date of last update: 01 May 2025

Sources: Florida Department of State