Search icon

THE CLARK FAMILY, L.L.C. - Florida Company Profile

Company Details

Entity Name: THE CLARK FAMILY, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 29 Dec 1999 (25 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 06 Jun 2007 (18 years ago)
Document Number: M00000000018
FEI/EIN Number 726201525

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

Address: 489 FT PICKENS RD, GULF BREEZE, FL, 32561
Mail Address: 2402 Reservation Road, Gulf Breeze, FL, 32563, US
ZIP code: 32561
County: Santa Rosa
Place of Formation: LOUISIANA

Key Officers & Management

Name Role Address
CLARK BYRON E Managing Member 5596 SHADOW SHORE PLACE, GULF BREEZE, FL, 32563
Clark Thomas Manager 2402 Reservation Road, Gulf Breeze, FL, 32563
CLARK EMERY A Managing Member 2407 LAKESHORE DRIVE, MANDEVILLE, LA, 70448
CLARK WILLIAM B Managing Member 3708 N Labarre, Metairie, LA, 70002
CLARK EDWARD L Managing Member 1205 Rue Monet, Mandevilee, LA, 70471
CLARK Thomas O Agent 489 FT PICKENS RD, PENSACOLA BEACH, FL, 32561

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-18 489 FT PICKENS RD, GULF BREEZE, FL 32561 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-18 489 FT PICKENS RD, PENSACOLA BEACH, FL 32561 -
REGISTERED AGENT NAME CHANGED 2021-07-27 CLARK, Thomas O -
CHANGE OF PRINCIPAL ADDRESS 2009-02-11 489 FT PICKENS RD, GULF BREEZE, FL 32561 -
CANCEL ADM DISS/REV 2007-06-06 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2000-11-07 - -
REVOKED FOR ANNUAL REPORT 2000-09-29 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-06-27
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State