Search icon

CLAYTON ALLEN HOMES, LLC - Florida Company Profile

Company Details

Entity Name: CLAYTON ALLEN HOMES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLAYTON ALLEN HOMES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Sep 2012 (13 years ago)
Document Number: L12000120438
FEI/EIN Number 46-1075415

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

Mail Address: 5753 Hwy 85 N PMB 8091, Crestview, FL, 32536, US
Address: 1810 MARINER DR., UNIT 405, TARPON SPRINGS, FL, 34689, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PUZZITIELLO ROSS A Manager 1810 MARINER DR., UNIT 405, TARPON SPRINGS, FL, 34689
CLARK DONALD C Manager 18463 CLAY HILL ROAD, DADE CITY, FL, 335236417
PUZZITIELLO ROSS A Agent 1810 MARINER DR., UNIT 405, TARPON SPRINGS, FL, 34689

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000011299 CLAYTON ALLEN HOMES EXPIRED 2013-02-01 2018-12-31 - 4153 ARLINGTON DR., PALM HARBOR, FL, 34685

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-07-25 1810 MARINER DR., UNIT 405, TARPON SPRINGS, FL 34689 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-03 1810 MARINER DR., UNIT 405, TARPON SPRINGS, FL 34689 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-03 1810 MARINER DR., UNIT 405, TARPON SPRINGS, FL 34689 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-03-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State