Entity Name: | CLARIS PROCESSING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CLARIS PROCESSING 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. |
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: | 14 Sep 2012 (13 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L12000118649 |
FEI/EIN Number |
46-0964614
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 320 W. Kennedy, Suite 650, TAMPA, FL, 33606, US |
Mail Address: | 320 W. Kennedy, Suite 650, TAMPA, FL, 33606, US |
ZIP code: | 33606 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARROLL NICHOLAS J | Manager | 320 W. Kennedy, Suite 650, TAMPA, FL, 33606 |
ROSS WHITNEY | Managing Member | 320 W. Kennedy, Suite 650, TAMPA, FL, 33606 |
CARROLL NICHOLAS J | Agent | 320 W. Kennedy, Suite 650, TAMPA, FL, 33606 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000110364 | CLARIS PROCESSING | EXPIRED | 2012-11-15 | 2017-12-31 | - | 209 SOUTH HOWARD AVENUE, TAMPA, FL, 33606, US |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-20 | 320 W. Kennedy, Suite 650, TAMPA, FL 33606 | - |
CHANGE OF MAILING ADDRESS | 2017-03-20 | 320 W. Kennedy, Suite 650, TAMPA, FL 33606 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-20 | 320 W. Kennedy, Suite 650, TAMPA, FL 33606 | - |
LC AMENDMENT | 2013-06-07 | - | - |
LC AMENDMENT AND NAME CHANGE | 2013-01-30 | CLARIS PROCESSING LLC | - |
LC AMENDMENT | 2012-12-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-02-26 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-29 |
LC Amendment and Name Change | 2013-01-30 |
LC Amendment | 2012-12-03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9405647204 | 2020-04-28 | 0455 | PPP | 320 W. KENNEDY BLVD, TAMPA, FL, 33606-1462 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State