Entity Name: | CLEARLAKE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 23 Aug 2004 (20 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 13 Apr 2005 (20 years ago) |
Document Number: | L04000064496 |
FEI/EIN Number | 202882146 |
Address: | 108 OAK GROVE LANE, MERRITT ISLAND, FL, 32952 |
Mail Address: | 108 OAK GROVE LANE, MERRITT ISLAND, FL, 32952 |
ZIP code: | 32952 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORNELL ROBIN M | Agent | 103 N. ATLANTIC AVE., COCOA BEACH, FL, 32931 |
Name | Role | Address |
---|---|---|
YAMADA HERBERT | Managing Member | 108 OAK GROVE LANE, MERRITT ISLAND, FL, 32952 |
YAMADA JANET K | Managing Member | 108 OAK GROVE LANE, MERRITT ISLAND, FL, 32952 |
YAMADA JACLYN K | Managing Member | 108 OAK GROVE LANE, MERRITT ISLAND, FL, 32952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2005-04-13 | CLEARLAKE, LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-02-05 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-03-26 |
ANNUAL REPORT | 2015-02-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State