Search icon

C.M. CLARK PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: C.M. CLARK PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C.M. CLARK PROPERTIES, 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: 11 May 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L11000055855
FEI/EIN Number NOT APPLICABLE

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

Address: 780 25th St SW, Naples, FL, 34117, US
Mail Address: 780 25th St SW, Naples, FL, 34117, US
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dal Lago Law Agent Dal Lago Law, Naples, FL, 34119
CLARK CHRISTOPHER M Managing Member 780 25th St SW, Naples, FL, 34117
Worley Kimberly Manager 780 25th Street SW, Naples, FL, 34117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2021-04-07 780 25th St SW, Naples, FL 34117 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-26 780 25th St SW, Naples, FL 34117 -
REGISTERED AGENT NAME CHANGED 2019-02-08 Dal Lago Law -
REGISTERED AGENT ADDRESS CHANGED 2019-02-08 Dal Lago Law, 999 Vanderbilt Beach Road, 200, Naples, FL 34119 -

Documents

Name Date
ANNUAL REPORT 2022-05-12
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-03-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State