Search icon

COMMERCIAL CLEARING LLC - Florida Company Profile

Company Details

Entity Name: COMMERCIAL CLEARING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COMMERCIAL CLEARING 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: 27 Jul 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2020 (5 years ago)
Document Number: L04000055477
FEI/EIN Number 651230107

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

Address: 26840 SPANISH GARDENS DR., BONITA SPRINGS, FL, 34135
Mail Address: 26840 SPANISH GARDENS DR., BONITA SPRINGS, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UZCATEGUI LEONARDO Managing Member P.O. BOX 2591, BONITA SPRINGS, FL, 341332591
FRANKLIN MICHAEL Manager P.O. BOX 2591, BONITA SPRINGS, FL, 34133
MANSFIELD JOHN L Manager 26840 Spanish Gardens Dr, BONITA SPRINGS, FL, 34135
UZCATEGUI LEONARDO Agent 26840 SPANISH GARDENS DR., BONITA SPRINGS, FL, 341355361

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-10-08 UZCATEGUI, LEONARDO -
REINSTATEMENT 2020-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2017-04-30 26840 SPANISH GARDENS DR., BONITA SPRINGS, FL 34135 -
LC AMENDMENT 2009-12-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-15 26840 SPANISH GARDENS DR., BONITA SPRINGS, FL 34135 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-15 26840 SPANISH GARDENS DR., BONITA SPRINGS, FL 34135-5361 -
REINSTATEMENT 2005-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2005-04-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-02
REINSTATEMENT 2020-10-08
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-03-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State