Search icon

CLARK KENT, LLC - Florida Company Profile

Company Details

Entity Name: CLARK KENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLARK KENT, 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: 30 Aug 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2024 (7 months ago)
Document Number: L16000162668
FEI/EIN Number 81-3771554

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

Address: 2781 E VINA DEL MAR, ST. PETE BEACH, FL, 33706-2722, US
Mail Address: 2781 E VINA DEL MAR, ST. PETE BEACH, FL, 33706-2722, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIGUE SCOTT D Manager 2781 E VINA DEL MAR, ST. PETE BEACH, FL, 337062722
O'CONNOR LAW FIRM, PLLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000105425 ZERO REZ TAMPA EXPIRED 2016-09-27 2021-12-31 - 5817 56TH STREET NORTH, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-02 - -
CHANGE OF PRINCIPAL ADDRESS 2024-10-02 2781 E VINA DEL MAR, ST. PETE BEACH, FL 33706-2722 -
CHANGE OF MAILING ADDRESS 2024-10-02 2781 E VINA DEL MAR, ST. PETE BEACH, FL 33706-2722 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2019-11-07 O'CONNOR LAW FIRM -
REINSTATEMENT 2019-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2024-10-02
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-16
REINSTATEMENT 2019-11-07
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-11
Florida Limited Liability 2016-08-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State