Search icon

CLEARWATER GRANDE HOLDINGS, L.L.C. - Florida Company Profile

Company Details

Entity Name: CLEARWATER GRANDE HOLDINGS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLEARWATER GRANDE HOLDINGS, 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: 30 Jun 2004 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 Aug 2005 (20 years ago)
Document Number: L04000049230
FEI/EIN Number 201313584

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

Address: 9130 Oakhurst Rd, Seminole, FL, 33776, US
Mail Address: 9130 Oakhurst Rd, Seminole, FL, 33776, US
ZIP code: 33776
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAGE STEPHEN J Managing Member 9130 Oakhurst Rd, Seminole, FL, 33776
PAGE STEPHEN J Agent 9130 Oakhurst Rd, Seminole, FL, 33776

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000040003 HAMPTON INN AND SUITES ACTIVE 2015-04-21 2025-12-31 - 9130 OAKHURST RD, SEMINOLE, FL, 33776
G14000057533 CLEARWATER GRANDE DEVELOPMENT, LLC EXPIRED 2014-06-11 2019-12-31 - 20001 GULF BLVD, SUITE 5, INDIAN SHORES, FL, 33785

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-10 9130 Oakhurst Rd, Seminole, FL 33776 -
CHANGE OF MAILING ADDRESS 2020-03-10 9130 Oakhurst Rd, Seminole, FL 33776 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-10 9130 Oakhurst Rd, Seminole, FL 33776 -
REGISTERED AGENT NAME CHANGED 2008-03-31 PAGE, STEPHEN J -
NAME CHANGE AMENDMENT 2005-08-15 CLEARWATER GRANDE HOLDINGS, L.L.C. -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State