Entity Name: | CLARE HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 23 Jun 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Jun 2004 (21 years ago) |
Document Number: | M00000001266 |
FEI/EIN Number | 061585479 |
Address: | 4079 Overture Circle, Bradenton, FL, 34209, US |
Mail Address: | 4079 Overture Circle, Bradenton, FL, 34209, US |
ZIP code: | 34209 |
County: | Manatee |
Place of Formation: | CONNECTICUT |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CLARE HOLDINGS, LLC, CONNECTICUT | 0652705 | CONNECTICUT |
Name | Role | Address |
---|---|---|
Weaver Thomas | Agent | 499 Derbyshire Avenue, Venice, FL, 34285 |
Name | Role | Address |
---|---|---|
LITTLE RALPH E | Manager | 4079 Overture Circle, Bradenton, FL, 34209 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-03 | 4079 Overture Circle, Bradenton, FL 34209 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-03 | 4079 Overture Circle, Bradenton, FL 34209 | No data |
REGISTERED AGENT NAME CHANGED | 2015-01-08 | Weaver, Thomas | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-08 | 499 Derbyshire Avenue, Venice, FL 34285 | No data |
REINSTATEMENT | 2004-06-07 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2003-09-26 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-03 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-01-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State