Search icon

CREDIT CLARITY SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: CREDIT CLARITY SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CREDIT CLARITY SOLUTIONS 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: 26 Oct 2021 (3 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 14 Jun 2024 (9 months ago)
Document Number: L21000464965
FEI/EIN Number 87-3314982

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

Address: 7901 4th Street N #20464, St. Petersburg, FL, 33702, US
Mail Address: 7901 4th Street N #20464, St. Petersburg, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NANCE TALI Authorized Member 7901 4TH STREET N #20464, ST. PETERSBURG, FL, 33702
REGISTERED AGENTS INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000071821 CREDIT CLARITY SOLUTIONS ACTIVE 2024-06-10 2029-12-31 - 10151 DEERWOOD BLVD. BLDG. 200 STE. 250, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-15 7901 4th Street N #20464, St. Petersburg, FL 33702 -
CHANGE OF MAILING ADDRESS 2024-10-15 7901 4th Street N #20464, St. Petersburg, FL 33702 -
LC STMNT OF RA/RO CHG 2024-06-14 - -
REGISTERED AGENT ADDRESS CHANGED 2024-06-14 7901 4TH ST N, STE 300, ST PETERSBURG, FL 33702 -
REGISTERED AGENT NAME CHANGED 2024-06-14 REGISTERED AGENTS INC -
REINSTATEMENT 2024-01-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
CORLCRACHG 2024-06-14
REINSTATEMENT 2024-01-15
Florida Limited Liability 2021-10-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State