Search icon

CLAY FINANCE, LLC - Florida Company Profile

Company Details

Entity Name: CLAY FINANCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLAY FINANCE, 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: 19 Nov 1999 (25 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 18 Oct 2016 (9 years ago)
Document Number: L99000008146
FEI/EIN Number 593646568

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

Address: 3161 RIVER ROAD NORTH, GREEN COVE SPRINGS, FL, 32043, US
Mail Address: 3161 RIVER ROAD NORTH, GREEN COVE SPRINGS, FL, 32043, US
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARLTON DOROTHY A Manager 3161 RIVER ROAD NORTH, GREEN COVE SPRINGS, FL, 32043
CARLTON MATTHEW L Manager 3167 RIVER ROAD NORTH, GREEN COVE SPRINGS, FL, 32043
SALKO MELISSA L Manager 7824 Monterey Bay Drive, Jacksonville, FL, 32256
HAY JONATHAN L Agent 1548 LANCASTER TER, JACKSONVILLE, FL, 32204

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2016-10-18 - -
REGISTERED AGENT ADDRESS CHANGED 2016-10-18 1548 LANCASTER TER, JACKSONVILLE, FL 32204 -
REGISTERED AGENT NAME CHANGED 2016-10-18 HAY, JONATHAN L -
CHANGE OF PRINCIPAL ADDRESS 2010-01-06 3161 RIVER ROAD NORTH, GREEN COVE SPRINGS, FL 32043 -
CHANGE OF MAILING ADDRESS 2010-01-06 3161 RIVER ROAD NORTH, GREEN COVE SPRINGS, FL 32043 -
REINSTATEMENT 2001-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-25
CORLCRACHG 2016-10-18
ANNUAL REPORT 2016-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State