Search icon

CLX HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: CLX HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLX HOLDINGS, 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: 21 Mar 2016 (9 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 19 Sep 2018 (7 years ago)
Document Number: L16000057253
FEI/EIN Number 81-1943458

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

Address: 361 S White Cedar Rd, SANFORD, FL, 32771, US
Mail Address: 361 S White Cedar Rd, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILCOX KEVIN R Manager 1519 Bear Paw Lane, DeLand, FL, 32720
SIGLER MICHAEL B Manager PO BOX 824, ALTOONA, FL, 32702
WILCOX KEVIN R Agent 361 S White Cedar Road, Sanford, FL, 32771

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-20 361 S White Cedar Road, Sanford, FL 32771 -
CHANGE OF PRINCIPAL ADDRESS 2019-12-05 361 S White Cedar Rd, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2019-12-05 361 S White Cedar Rd, SANFORD, FL 32771 -
LC STMNT OF RA/RO CHG 2018-09-19 - -
LC DISSOCIATION MEM 2018-09-19 - -
REGISTERED AGENT NAME CHANGED 2018-09-19 WILCOX, KEVIN R -

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-01
CORLCRACHG 2018-09-19
CORLCDSMEM 2018-09-19
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-02-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State