Search icon

CLAYTON FIXED INCOME SERVICES LLC - Florida Company Profile

Company Details

Entity Name: CLAYTON FIXED INCOME SERVICES 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: 23 Jan 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 May 2021 (4 years ago)
Document Number: M09000000320
FEI/EIN Number 841399420

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

Address: 720 S. Colorado Blvd., Suite 200, Glendale, CO, 80246, US
Mail Address: 720 S. Colorado Blvd., Suite 200, Glendale, CO, 80246, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Clayton Services LLC Member 720 S. Colorado Blvd., Suite 200, Glendale, CO, 80246
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000082652 COLONIAL GRAND AT SEVEN OAKS EXPIRED 2014-08-12 2019-12-31 - 6584 POPLAR AVENUE, MEMPHIS, TN, 38138

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-03 720 S. Colorado Blvd., Suite 200, Glendale, CO 80246 -
CHANGE OF MAILING ADDRESS 2025-02-03 720 S. Colorado Blvd., Suite 200, Glendale, CO 80246 -
CHANGE OF PRINCIPAL ADDRESS 2021-05-19 720 S. Colorado Blvd., Suite 200, Glendale, CO 80246 -
REGISTERED AGENT NAME CHANGED 2021-05-19 CORPORATION SERVICE COMPANY -
CHANGE OF MAILING ADDRESS 2021-05-19 720 S. Colorado Blvd., Suite 200, Glendale, CO 80246 -
REINSTATEMENT 2021-05-19 - -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2016-08-10 1201 HAYS ST., TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2016-08-10 - -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-21
REINSTATEMENT 2021-05-19
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-25
CORLCRACHG 2016-08-10
ANNUAL REPORT 2016-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State