Search icon

CLARITY REAL ESTATE LLC - Florida Company Profile

Company Details

Entity Name: CLARITY REAL ESTATE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLARITY REAL ESTATE 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: 21 Jul 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: L11000084117
FEI/EIN Number 452805431

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

Address: 201 NORTH FRANKLIN STREET STE 2000, TAMPA, FL, 33602
Mail Address: 201 NORTH FRANKLIN STREET STE 2000, TAMPA, FL, 33602
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARE KERI F President 201 N. FRANKLIN STREET, SUITE 2000, TAMPA, FL, 33602
CLARE KERI F Secretary 201 N. FRANKLIN STREET, SUITE 2000, TAMPA, FL, 33602
CLARE KERI F Treasurer 201 N. FRANKLIN STREET, SUITE 2000, TAMPA, FL, 33602
GOODWIN JAMES W Agent 201 NORTH FRANKLIN STREET STE 2000, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC NAME CHANGE 2021-05-03 CLARITY REAL ESTATE LLC -
LC NAME CHANGE 2021-04-29 KERI CLARE, LLC -
REGISTERED AGENT NAME CHANGED 2015-04-24 GOODWIN, JAMES W. -

Documents

Name Date
ANNUAL REPORT 2022-04-29
LC Name Change 2021-05-03
ANNUAL REPORT 2021-04-29
LC Name Change 2021-04-29
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State