Search icon

CLEAR SPRINGS PROPERTY, LLC - Florida Company Profile

Company Details

Entity Name: CLEAR SPRINGS PROPERTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLEAR SPRINGS PROPERTY, 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: 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: 17 Dec 2001 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Aug 2015 (10 years ago)
Document Number: L01000021845
FEI/EIN Number 800003510

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

Address: 2211 Bannerman Road, tallahassee, FL, 32312, US
Mail Address: 2211 Bannerman Road, tallahassee, FL, 32312, US
ZIP code: 32312
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LENTZ JOHN WVII Managing Member 2211 BANNERMAN ROAD, TALLAHASSEE, FL, 32312
LENTZ JOHN WVII Agent 23 LIMPKIN COURT, CRAWFORDVILLE, FL, 32327
LENTZ MARIA A Managing Member 2211 BANNERMAN ROAD, TALLAHASSEE, FL, 32312

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-20 2211 Bannerman Road, tallahassee, FL 32312 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-20 2211 Bannerman Road, tallahassee, FL 32312 -
REINSTATEMENT 2015-08-05 - -
REGISTERED AGENT NAME CHANGED 2015-08-05 LENTZ, JOHN W, VII -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2002-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State