Search icon

CLAY'S HAULING LLC - Florida Company Profile

Company Details

Entity Name: CLAY'S HAULING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

CLAY'S HAULING 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: 08 Apr 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L13000051528
FEI/EIN Number 46-2598618

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

Address: 2300 TOWN ST, PENSACOLA, FL 32505
Mail Address: 7495 GUNTER RD, PENSACOLA, FL 32526
ZIP code: 32505
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLAY, ROBERT, SR Agent 7495 GUNTER RD, PENSACOLA, FL 32526
CLAY, ROBERT, Sr. Managing Member 7495 GUNTER RD, PENSACOLA, FL 32526
CLAY, ROBERT, Jr. Manager 7495 GUNTER RD, PENSACOLA, FL 32526

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2016-10-12 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-12 2300 TOWN ST, PENSACOLA, FL 32505 -
REGISTERED AGENT ADDRESS CHANGED 2016-10-12 7495 GUNTER RD, PENSACOLA, FL 32526 -
CHANGE OF MAILING ADDRESS 2016-10-12 2300 TOWN ST, PENSACOLA, FL 32505 -
REGISTERED AGENT NAME CHANGED 2016-10-12 CLAY, ROBERT, SR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000810612 LAPSED 3:17-CV-456-MCR/HTC UNITED STATES DISTRICT COURT 2019-03-25 2024-12-13 $34,025.96 MARK BLACKMAN, 291 SOUTH CHIPPER ROAD, CANTONMENT, FL 32533
J22000050411 ACTIVE 16-039-1A-OPA LEON 2017-08-15 2027-02-02 $43,355.62 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-10-12
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-28
Florida Limited Liability 2013-04-08

Date of last update: 21 Feb 2025

Sources: Florida Department of State