Entity Name: | CLEARVIEWENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CLEARVIEWENTERPRISES, 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. |
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: | 27 Oct 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: | L04000078153 |
FEI/EIN Number |
202148359
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1318 CARPENTER BRANCH CT, OVIEDO, FL, 32765, US |
Mail Address: | 1318 CARPENTER BRANCH CT, OVIEDO, FL, 32765, US |
ZIP code: | 32765 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Schultz ROY | Authorized Person | 1318 CARPENTER BRANCH CT, OVIEDO, FL, 32765 |
SCHULTZ LOIS J | Managing Member | 1318 CARPENTER BRANCH CT, OVIEDO, FL, 32765 |
SCHULTZ Roy | Agent | 1318 Carpenter Branch Ct, Oviedo, FL, 32765 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08322900161 | DRBG GROUP | EXPIRED | 2008-11-16 | 2013-12-31 | - | 1809 E BROADWAY ST, STE 220, OVIEDO, FL, 32765 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-12 | 1318 Carpenter Branch Ct, Oviedo, FL 32765 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-12-02 | 1318 CARPENTER BRANCH CT, OVIEDO, FL 32765 | - |
CHANGE OF MAILING ADDRESS | 2016-12-02 | 1318 CARPENTER BRANCH CT, OVIEDO, FL 32765 | - |
REINSTATEMENT | 2015-03-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-03-02 | SCHULTZ, Roy | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-01 |
REINSTATEMENT | 2015-03-02 |
ANNUAL REPORT | 2013-04-19 |
ANNUAL REPORT | 2012-04-21 |
Reg. Agent Change | 2011-11-28 |
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-03-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State