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 |
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 |
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 | - | - |
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