Entity Name: | PKF CLEAR THINKING LLC |
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: | 05 Mar 2007 (18 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 29 Apr 2024 (a year ago) |
Document Number: | M07000001289 |
FEI/EIN Number |
841654402
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20 Commerce Dr., Cranford, NJ, 07016, US |
Mail Address: | 20 Commerce Dr., Cranford, NJ, 07016, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
KESSLER STUART H | Manager | 20 Commerce Dr., Cranford, NJ, 07016 |
Allen Brian | Manager | 20 Commerce Dr., Cranford, NJ, 07016 |
Marchese Joseph P | Manager | 20 Commerce Dr., Cranford, NJ, 07016 |
Wesley Michael | Manager | 20 Commerce Dr., Cranford, NJ, 07016 |
Diercks Patrick | Manager | 20 Commerce Dr., Cranford, NJ, 07016 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF RA/RO CHG | 2024-04-29 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-29 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-29 | CORPORATION SERVICE COMPANY | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-12 | 20 Commerce Dr., Suite 301, Cranford, NJ 07016 | - |
CHANGE OF MAILING ADDRESS | 2022-04-12 | 20 Commerce Dr., Suite 301, Cranford, NJ 07016 | - |
LC AMENDMENT AND NAME CHANGE | 2022-03-23 | PKF CLEAR THINKING LLC | - |
CANCEL ADM DISS/REV | 2008-10-31 | - | - |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
CORLCRACHG | 2024-04-29 |
ANNUAL REPORT | 2024-01-04 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-04-12 |
LC Amendment and Name Change | 2022-03-23 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-01-03 |
ANNUAL REPORT | 2019-01-03 |
ANNUAL REPORT | 2018-01-05 |
ANNUAL REPORT | 2017-01-04 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State