Entity Name: | CLEMONS FLORIDA LIVING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CLEMONS FLORIDA LIVING, 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. |
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: | 30 Oct 2013 (11 years ago) |
Date of dissolution: | 07 Jan 2022 (3 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 07 Jan 2022 (3 years ago) |
Document Number: | L13000152826 |
FEI/EIN Number |
46-4035447
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4510 N. Key Dr. Unit 704, North Fort Myers, FL, 33903, US |
Mail Address: | 106 Creek View Ct, oak ridge, TN, 37830, US |
ZIP code: | 33903 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLEMONS THOMAS MIII | Manager | 2917 Romealia Ln, Raleigh, NC, 27613 |
CLEMONS SCOTT E | Manager | 106 Creek View Ct., Oak Ridge, TN, 37830 |
Clemons Martha | Authorized Member | 2917 Romealia Ln, Raleigh, NC, 27613 |
Clemons Andrea III | Authorized Member | 106 Creek View Court, Oak Ridge, TN, 37830 |
Registerd Agents Inc. | Agent | 7901 4th St. N., St. Petersburg, FL, 33702 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2022-01-07 | - | - |
CHANGE OF MAILING ADDRESS | 2021-08-11 | 4510 N. Key Dr. Unit 704, North Fort Myers, FL 33903 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-02 | 4510 N. Key Dr. Unit 704, North Fort Myers, FL 33903 | - |
REINSTATEMENT | 2019-10-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-04 | Registerd Agents Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-04 | 7901 4th St. N., SUITE 300, St. Petersburg, FL 33702 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2022-01-07 |
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-02-25 |
REINSTATEMENT | 2019-10-04 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-01-12 |
Florida Limited Liability | 2013-10-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State