Search icon

CLEARY HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: CLEARY HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLEARY 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: 24 Apr 2001 (24 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L01000006328
FEI/EIN Number 412033036

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

Address: 10610 IMMOKALEE RD., NAPLES, FL, 34120, US
Mail Address: 10610 IMMOKALEE RD., NAPLES, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLEARY JOSEPH J Managing Member 10610 IMMOKALEE RD., NAPLES, FL, 34120
CLEARY JOSEPH Agent 10610 IMMOKALEE RD., NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC DISSOCIATION MEM 2019-04-05 - -
REINSTATEMENT 2011-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-09-28 10610 IMMOKALEE RD., NAPLES, FL 34120 -
CHANGE OF MAILING ADDRESS 2011-09-28 10610 IMMOKALEE RD., NAPLES, FL 34120 -
REGISTERED AGENT ADDRESS CHANGED 2011-09-28 10610 IMMOKALEE RD., NAPLES, FL 34120 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
CORLCDSMEM 2019-04-05
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-17
ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2012-02-07
REINSTATEMENT 2011-09-28
ANNUAL REPORT 2010-02-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State