Search icon

CLARKE MEDIA & ENTERTAINMENT, LLC - Florida Company Profile

Company Details

Entity Name: CLARKE MEDIA & ENTERTAINMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLARKE MEDIA & ENTERTAINMENT, 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: 01 Jun 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: L11000064481
FEI/EIN Number 452414430

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

Address: 16365 SE 81st Ct, Summerfield, FL, 34491, US
Mail Address: 16365 SE 81ST CT, SUMMERFIELD, FL, 34491, US
ZIP code: 34491
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARKE JAMES M Manager 16365 SE 81st Ct, Summerfield, FL, 34491
Cole Clarke Debbie Auth 16365 SE 81st Ct, Summerfield, FL, 34491
CLARKE JAMES M Agent 16365 SE 81st Ct, Summerfield, FL, 34491

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2017-11-07 - -
CHANGE OF PRINCIPAL ADDRESS 2017-11-07 16365 SE 81st Ct, Summerfield, FL 34491 -
REGISTERED AGENT NAME CHANGED 2017-11-07 CLARKE, JAMES M -
REGISTERED AGENT ADDRESS CHANGED 2017-11-07 16365 SE 81st Ct, Summerfield, FL 34491 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2017-09-20 16365 SE 81st Ct, Summerfield, FL 34491 -

Documents

Name Date
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-20
REINSTATEMENT 2017-11-07
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-04-12
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State