Entity Name: | CLAYTON SUPPORT SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Company |
Status: | Inactive |
Date Filed: | 11 Oct 2011 (13 years ago) |
Date of dissolution: | 15 Jun 2017 (8 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 15 Jun 2017 (8 years ago) |
Document Number: | M11000005069 |
FEI/EIN Number | 45-3560069 |
Address: | 6302 E Martin Luther King Jr. Blvd, Suite 301, TAMPA, FL 33619 |
Mail Address: | 1500 MARKET STREET, WEST TOWER, PHILADELPHIA, PA 19103 |
ZIP code: | 33619 |
County: | Hillsborough |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
CLAYTON SERVICES LLC | Managing Member | 100 BEARD SAWMILL ROAD, SHELTON, CT 06484 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2017-10-27 | 6302 E Martin Luther King Jr. Blvd, Suite 301, TAMPA, FL 33619 | No data |
LC WITHDRAWAL | 2017-06-15 | No data | No data |
LC STMNT OF RA/RO CHG | 2016-08-10 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-08-10 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-08-10 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-23 | 6302 E Martin Luther King Jr. Blvd, Suite 301, TAMPA, FL 33619 | No data |
Name | Date |
---|---|
LC Withdrawal | 2017-06-15 |
ANNUAL REPORT | 2017-04-25 |
CORLCRACHG | 2016-08-10 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-03-16 |
ANNUAL REPORT | 2014-02-21 |
ANNUAL REPORT | 2013-01-23 |
ANNUAL REPORT | 2012-04-24 |
Foreign Limited | 2011-10-11 |
Date of last update: 22 Feb 2025
Sources: Florida Department of State