Search icon

CLINT'S LAND SERVICES LLC. - Florida Company Profile

Company Details

Entity Name: CLINT'S LAND SERVICES LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLINT'S LAND SERVICES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Aug 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Dec 2021 (3 years ago)
Document Number: L14000129455
FEI/EIN Number 47-1572361

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

Address: 8655 D Beck Rd., Hastings, FL, 32145, US
Mail Address: 8655 D Beck Rd., Hastings, FL, 32145, US
ZIP code: 32145
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRIST CLINTON E Manager 8655 D Beck Rd., Hastings, FL, 32145
Crist Clinton E Agent 8655 D Beck Rd., Hastings, FL, 32145

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-26 8655 D Beck Rd., Hastings, FL 32145 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-26 8655 D Beck Rd., Hastings, FL 32145 -
CHANGE OF MAILING ADDRESS 2020-06-26 8655 D Beck Rd., Hastings, FL 32145 -
REGISTERED AGENT NAME CHANGED 2020-06-26 Crist, Clinton Eugene -
REINSTATEMENT 2019-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-01-13
ANNUAL REPORT 2023-03-03
AMENDED ANNUAL REPORT 2022-05-03
ANNUAL REPORT 2022-04-27
REINSTATEMENT 2021-12-06
ANNUAL REPORT 2020-06-26
REINSTATEMENT 2019-10-15
ANNUAL REPORT 2018-04-25
REINSTATEMENT 2017-12-15
REINSTATEMENT 2016-11-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State