Entity Name: | CLARKSON 4969 HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 15 Sep 2011 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Jul 2015 (10 years ago) |
Document Number: | L11000105655 |
FEI/EIN Number | 834421428 |
Address: | 19498 FORT DADE AVE., BROOKSVILLE, FL, 34601, US |
Mail Address: | P.O. Box 10278, brooksville, FL, 34603, US |
ZIP code: | 34601 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLARKSON TIMOTHY P | Agent | 19498 Fort Dade Ave, Brooksville, FL, 34601 |
Name | Role | Address |
---|---|---|
Clarkson TIMOTHY P | Manager | P.O. Box 10278, BROOKSVILLE, FL, 34603 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-16 | 19498 FORT DADE AVE., BROOKSVILLE, FL 34601 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-16 | 19498 FORT DADE AVE., BROOKSVILLE, FL 34601 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-05 | 19498 Fort Dade Ave, Brooksville, FL 34601 | No data |
REINSTATEMENT | 2015-07-13 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-07-13 | CLARKSON, TIMOTHY P | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-11 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-29 |
REINSTATEMENT | 2015-07-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State