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. |
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 |
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 |
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 | - | - |
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