Search icon

CLARIS PROCESSING LLC

Company Details

Entity Name: CLARIS PROCESSING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 14 Sep 2012 (12 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L12000118649
FEI/EIN Number 46-0964614
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

Agent

Name Role Address
CARROLL NICHOLAS J Agent 320 W. Kennedy, Suite 650, TAMPA, FL, 33606

Manager

Name Role Address
CARROLL NICHOLAS J Manager 320 W. Kennedy, Suite 650, TAMPA, FL, 33606

Managing Member

Name Role Address
ROSS WHITNEY Managing Member 320 W. Kennedy, Suite 650, TAMPA, FL, 33606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000110364 CLARIS PROCESSING EXPIRED 2012-11-15 2017-12-31 No data 209 SOUTH HOWARD AVENUE, TAMPA, FL, 33606, US

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-20 320 W. Kennedy, Suite 650, TAMPA, FL 33606 No data
CHANGE OF MAILING ADDRESS 2017-03-20 320 W. Kennedy, Suite 650, TAMPA, FL 33606 No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-20 320 W. Kennedy, Suite 650, TAMPA, FL 33606 No data
LC AMENDMENT 2013-06-07 No data No data
LC AMENDMENT AND NAME CHANGE 2013-01-30 CLARIS PROCESSING LLC No data
LC AMENDMENT 2012-12-03 No data No data

Documents

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

Date of last update: 03 Feb 2025

Sources: Florida Department of State