Search icon

CLIFFORD CLEARWATER, LLC - Florida Company Profile

Company Details

Entity Name: CLIFFORD CLEARWATER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLIFFORD CLEARWATER, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Jan 2000 (25 years ago)
Date of dissolution: 11 Jun 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 11 Jun 2014 (11 years ago)
Document Number: L00000001057
FEI/EIN Number 593633750

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

Mail Address: 191 N. WACKER DR., 1800, CHICAGO, IL, 60606
Address: 6215 STONE ROAD, SUITE 100, PORT RICHEY, FL, 34668
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
GREGG SCHNEIDER Managing Member 520 LAKE COOK ROAD, SUITE 105, DEERFIELD, IL, 60015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2014-06-11 - -
CHANGE OF MAILING ADDRESS 2008-03-06 6215 STONE ROAD, SUITE 100, PORT RICHEY, FL 34668 -
AMENDMENT 2000-04-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000243744 LAPSED 01-2012-SC-0186 ALACHUA COUNTY SMALL CLAIMS 2012-03-26 2017-04-03 $7593.10 INFINITE ENERGY, INC., 7001 SW 24TH AVE, GAINESVILLE, FL 32607
J08900008904 LAPSED 08-CC-471-WS/U PASCO COUNTY CIVIL 2008-05-01 2013-05-16 $15844.46 FORD MOTOR CREDIT COMPANY LLC, P.O. BOX 6508, MESA, AZ 85216

Documents

Name Date
Admin. Diss. for Reg. Agent 2014-06-11
Reg. Agent Resignation 2014-01-28
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-02-22
ANNUAL REPORT 2011-03-22
ANNUAL REPORT 2010-06-01
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-03-06
ANNUAL REPORT 2007-04-21
ANNUAL REPORT 2007-03-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State