Search icon

THE ASHRAM OF CLEARWATER LLC - Florida Company Profile

Company Details

Entity Name: THE ASHRAM OF CLEARWATER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE ASHRAM OF CLEARWATER 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 Jul 2004 (21 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L04000053653
FEI/EIN Number 020727482

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

Address: 2120 RANGE ROAD, CLEARWATER, FL, 33765, US
Mail Address: 204 37TH AVENUE N #452, ST PETERSBURG, FL, 33704, US
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DILLON JAMES P Manager 204 37TH AVENUE N #452, ST PETERSBURG, FL, 33704
Carol McAtee & Associates, CPAs Agent 5401 Central Avenue, Saint Petersburg, FL, 33710

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-07-08 2120 RANGE ROAD, CLEARWATER, FL 33765 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-22 5401 Central Avenue, Saint Petersburg, FL 33710 -
REGISTERED AGENT NAME CHANGED 2018-04-13 Carol McAtee & Associates, CPAs -
LC AMENDMENT AND NAME CHANGE 2014-07-11 THE ASHRAM OF CLEARWATER LLC -
CHANGE OF PRINCIPAL ADDRESS 2011-02-10 2120 RANGE ROAD, CLEARWATER, FL 33765 -

Documents

Name Date
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-01-11
ANNUAL REPORT 2015-01-07
LC Amendment and Name Change 2014-07-11
ANNUAL REPORT 2014-01-07
ANNUAL REPORT 2013-01-09
ANNUAL REPORT 2012-01-30
ANNUAL REPORT 2011-02-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State