Search icon

CLAYTON CONSTRUCTION AND REMODELING, LLC - Florida Company Profile

Company Details

Entity Name: CLAYTON CONSTRUCTION AND REMODELING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLAYTON CONSTRUCTION AND REMODELING, 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: 20 Jun 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L13000089084
FEI/EIN Number 46-3159375

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

Address: 1910 Collier Dr, Casselberry, FL, 32730, US
Mail Address: 1910 Collier Dr, Casselberry, FL, 32730, US
ZIP code: 32730
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INTELESOFT FINANCIALS Agent 1073 WILLA SPRINGS DR - STE. 2037, WINTER SPRINGS, FL, 327086625
FRONCAK CLAYTON Managing Member 1910 Collier Dr, Casselberry, FL, 32730

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 1910 Collier Dr, Casselberry, FL 32730 -
CHANGE OF MAILING ADDRESS 2021-04-29 1910 Collier Dr, Casselberry, FL 32730 -
LC STMNT OF RA/RO CHG 2019-07-26 - -
REGISTERED AGENT NAME CHANGED 2019-07-26 INTELESOFT FINANCIALS -
REGISTERED AGENT ADDRESS CHANGED 2019-07-26 1073 WILLA SPRINGS DR - STE. 2037, WINTER SPRINGS, FL 32708-6625 -

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-01
CORLCRACHG 2019-07-26
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-29
Florida Limited Liability 2013-06-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State