Search icon

CLEAR CHOICE CONCRETE DESIGNS, LLC - Florida Company Profile

Company Details

Entity Name: CLEAR CHOICE CONCRETE DESIGNS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLEAR CHOICE CONCRETE DESIGNS, 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: 16 Sep 2002 (23 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L02000024086
FEI/EIN Number 421552196

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

Address: 1919 NW 80 AVE, MARGATE, FL, 33063
Mail Address: 1919 NW 80 AVE, MARGATE, FL, 33063
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POKORNEY BARRY J Managing Member 1919 NW 80 AVE, MARGATE, FL, 33063
Pokorney Barry JIII Managing Member 3662 Terrapin Lane, Coral Springs, FL, 33065
POKORNEY BARRY Agent 1919 NW 80 AVE, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-05-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-04-26 - -
REGISTERED AGENT NAME CHANGED 2018-04-26 POKORNEY, BARRY -
PENDING REINSTATEMENT 2013-02-15 - -
PENDING REINSTATEMENT 2012-10-24 - -
PENDING REINSTATEMENT 2011-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-26 1919 NW 80 AVE, MARGATE, FL 33063 -

Documents

Name Date
REINSTATEMENT 2020-05-06
REINSTATEMENT 2018-04-26
REINSTATEMENT 2009-01-26
ANNUAL REPORT 2007-03-08
ANNUAL REPORT 2006-01-06
ANNUAL REPORT 2005-07-19
REINSTATEMENT 2004-10-28
ANNUAL REPORT 2003-02-26
Florida Limited Liabilites 2002-09-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State