Search icon

CLEARWATER REAL ESTATE HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: CLEARWATER REAL ESTATE HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLEARWATER REAL ESTATE HOLDINGS, 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: 31 Oct 2000 (24 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L00000013349
FEI/EIN Number 593707109

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

Address: 1700 S MACDILL AVE, STE 220, TAMPA, FL, 33629
Mail Address: 1700 S MACDILL AVE, STE 220, TAMPA, FL, 33629
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURRAY MARY B Manager 1700 S MACDILL AVE #220, TAMPA, FL, 33629
BUSH ROSS REGISTERED AGENT SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-04-28 BUSH ROSS REGISTERED AGENT SERVICES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2008-04-28 1801 NORTH HIGHLAND AVENUE, TAMPA, FL 33602 -
REINSTATEMENT 2006-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-05 1700 S MACDILL AVE, STE 220, TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2004-04-05 1700 S MACDILL AVE, STE 220, TAMPA, FL 33629 -

Documents

Name Date
ANNUAL REPORT 2008-02-29
ANNUAL REPORT 2007-02-26
Reinstatement 2006-11-17
ANNUAL REPORT 2004-04-05
ANNUAL REPORT 2003-03-03
ANNUAL REPORT 2002-06-26
ANNUAL REPORT 2001-04-23
Florida Limited Liabilites 2000-10-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State