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