Search icon

CLEAN AIR PLANNERS, L.L.C. - Florida Company Profile

Company Details

Entity Name: CLEAN AIR PLANNERS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLEAN AIR PLANNERS, L.L.C. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Nov 2001 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Feb 2010 (15 years ago)
Document Number: L01000020268
FEI/EIN Number 010553373

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

Address: 124 INDIAN BAYOU DRIVE, DESTIN, FL, 32541
Mail Address: 124 Indian Bayou Dr, DESTIN, FL, 32541, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYERLY ROBERT J Manager 124 INDIAN BAYOU DRIVE, DESTIN, FL, 32541
LYERLY KAREN F Manager 124 INDIAN BAYOU DRIVE, DESTIN, FL, 32541
LYERLY ROBERT J Agent 124 INDIAN BAYOU DRIVE, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2015-04-28 124 INDIAN BAYOU DRIVE, DESTIN, FL 32541 -
REINSTATEMENT 2010-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2005-08-25 - -
CHANGE OF PRINCIPAL ADDRESS 2005-08-25 124 INDIAN BAYOU DRIVE, DESTIN, FL 32541 -
REGISTERED AGENT ADDRESS CHANGED 2005-08-25 124 INDIAN BAYOU DRIVE, DESTIN, FL 32541 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28

Date of last update: 03 May 2025

Sources: Florida Department of State