Search icon

435 CLARK ROAD HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: 435 CLARK ROAD HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

435 CLARK ROAD 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: 06 Dec 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Jan 2021 (4 years ago)
Document Number: L16000220513
FEI/EIN Number 81-4613554

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

Address: 5618 21st Ave Suite B, Brooklyn, NY, 11204, US
Mail Address: 5618 21st ave Suite B, Brooklyn, NY, 11204, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEIDERMAN BERNARD Manager 435 Clark Road Suite 105, Jacksonville, FL, 32218
VCORP AGENT SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-04 VCORP AGENT SERVICES, INC -
CHANGE OF MAILING ADDRESS 2023-04-04 5618 21st Ave Suite B, Brooklyn, NY 11204 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-21 5618 21st Ave Suite B, Brooklyn, NY 11204 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-20 1200 S PINE ISLAND ROAD, PLANTATION, FL 33324 -
REINSTATEMENT 2021-01-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000065056 TERMINATED 2020-SC-014433 COUNTY COURT, DUVAL COUNTY 2021-02-01 2026-02-11 $4,177.79 REFUSE SERVICES, INC. DBA WASTE MANAGEMENT, 1001 FANNIN STREET, ATTN: TAX DEPT., HOUSTON TX 77002
J18000101683 TERMINATED 1000000775119 DUVAL 2018-03-05 2038-03-07 $ 1,276.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J18000101691 TERMINATED 1000000775120 DUVAL 2018-03-05 2028-03-07 $ 461.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-02-21
REINSTATEMENT 2021-01-22
REINSTATEMENT 2019-11-14
REINSTATEMENT 2018-11-28
ANNUAL REPORT 2017-04-28
Florida Limited Liability 2016-12-06

Date of last update: 01 May 2025

Sources: Florida Department of State