Search icon

KORI CLARK, LLC - Florida Company Profile

Company Details

Entity Name: KORI CLARK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KORI CLARK, 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: 01 Apr 2013 (12 years ago)
Date of dissolution: 15 Mar 2024 (a year ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Jan 2025 (3 months ago)
Document Number: L13000047175
FEI/EIN Number 26-2881719

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

Address: 1906 148th Ct. E, Bradenton, FL, 34212, US
Mail Address: 1906 148th Ct. E, Bradenton, FL, 34212, US
ZIP code: 34212
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARK KORI Authorized Member 1906 148th Ct. E, Bradenton, FL, 34212
Clark Kori M Agent 1906 148th Ct. E, Bradenton, FL, 34212

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000040567 PAPER AND PIGTAILS EXPIRED 2013-04-28 2018-12-31 - 5407 CONCH ISLAND DR, BRADENTON, FL, 34203

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2017-02-28 Clark, Kori Mason -
REGISTERED AGENT ADDRESS CHANGED 2017-02-28 1906 148th Ct. E, Bradenton, FL 34212 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-21 1906 148th Ct. E, Bradenton, FL 34212 -
CHANGE OF MAILING ADDRESS 2014-04-21 1906 148th Ct. E, Bradenton, FL 34212 -

Documents

Name Date
REINSTATEMENT 2025-01-27
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-21
Florida Limited Liability 2013-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State