Search icon

CLOCK.IN, LLC - Florida Company Profile

Company Details

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

CLOCK.IN, 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: 26 Apr 2012 (13 years ago)
Date of dissolution: 08 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Mar 2024 (a year ago)
Document Number: L12000057054
FEI/EIN Number 45-5155602

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

Address: 1680 Fruitville Road, Sarasota, FL, 34236, US
Mail Address: One North Lexington Avenue, c/o Fortistar LLC, White Plains, NY, 10601, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fortistar Information Systems LLC Agent 1680 Fruitville Road, Sarasota, FL, 34236
Fortistar Information Systems LLC Manager One North Lexington Avenue, White Plains, NY, 10601
DUIS LEE Auth 11909 Gramercy Park Ave, BRADENTON, FL, 34211
Contino Scott Chief Financial Officer One North Lexington Avenue, White Plains, NY, 10601
Comora David President One North Lexington Avenue, White Plains, NY, 10601

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-08 - -
CHANGE OF PRINCIPAL ADDRESS 2015-05-19 1680 Fruitville Road, Sarasota, FL 34236 -
REGISTERED AGENT ADDRESS CHANGED 2015-05-19 1680 Fruitville Road, Sarasota, FL 34236 -
CHANGE OF MAILING ADDRESS 2014-04-21 1680 Fruitville Road, Sarasota, FL 34236 -
REGISTERED AGENT NAME CHANGED 2014-04-21 Fortistar Information Systems LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-08
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-09-22
ANNUAL REPORT 2021-09-22
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-06-23
ANNUAL REPORT 2015-05-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State