Entity Name: | CLYDE & CHARLIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CLYDE & CHARLIES, 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: | 09 Apr 2014 (11 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L14000057867 |
FEI/EIN Number |
46-5395386
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1157 Seabreeze Lane, Gulf Breeze, FL, 32563, US |
Mail Address: | 1157 Seabreeze Lane, Gulf Breeze, FL, 32563, US |
ZIP code: | 32563 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PATRONI CHARLES | Managing Member | 1157 SEABREEZE LANE, GULF BREEZE, FL, 32563 |
PATRONI Charles J | Agent | 1157 Seabreeze Lane, Gulf Breeze, FL, 32563 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000050175 | BEACH BUM BAR & GRILL | EXPIRED | 2014-05-22 | 2019-12-31 | - | PO BOX 4880, PENSACOLA, FL, 32507 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC REVOCATION OF DISSOLUTION | 2019-07-22 | - | - |
VOLUNTARY DISSOLUTION | 2019-04-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-05 | 1157 Seabreeze Lane, Gulf Breeze, FL 32563 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-05 | 1157 Seabreeze Lane, Gulf Breeze, FL 32563 | - |
CHANGE OF MAILING ADDRESS | 2016-01-05 | 1157 Seabreeze Lane, Gulf Breeze, FL 32563 | - |
REGISTERED AGENT NAME CHANGED | 2016-01-05 | PATRONI, Charles J | - |
Name | Date |
---|---|
LC Revocation of Dissolution | 2019-07-22 |
VOLUNTARY DISSOLUTION | 2019-04-25 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-01-05 |
ANNUAL REPORT | 2015-04-29 |
Florida Limited Liability | 2014-04-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State