Entity Name: | CLARKE GLOBAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 15 Oct 2013 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Dec 2017 (7 years ago) |
Document Number: | L13000145472 |
FEI/EIN Number | 46-3978205 |
Address: | 4000 Hollywood Blvd, Hollywood, FL, 33021, US |
Mail Address: | 4000 Hollywood Blvd, Hollywood, FL, 33021, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLARKE KAREN E | Agent | 4000 Hollywood Blvd, Hollywood, FL, 33021 |
Name | Role | Address |
---|---|---|
Clarke Karen E | President | 4000 Hollywood Blvd, Hollywood, FL, 33021 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000012140 | TAX FIRM, LLC | ACTIVE | 2019-01-23 | 2029-12-31 | No data | 1111 EAST SUNRISE BLVD, APT 202, FT LAUDERDALE, FL, 33304 |
G19000009975 | CLARKE GLOBAL LLC | EXPIRED | 2019-01-19 | 2024-12-31 | No data | 4000 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021 |
G15000073907 | CREDIT FIRM, LLC | EXPIRED | 2015-07-15 | 2020-12-31 | No data | 5824 STIRLING RD, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | 4000 Hollywood Blvd, Suite 555, Hollywood, FL 33021 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-30 | 4000 Hollywood Blvd, Suite 555, Hollywood, FL 33021 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-30 | 4000 Hollywood Blvd, Suite 555, Hollywood, FL 33021 | No data |
REINSTATEMENT | 2017-12-05 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-12-05 | CLARKE, KAREN E | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-09-01 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-04-30 |
REINSTATEMENT | 2017-12-05 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-03-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State