Search icon

CLEAR VIEW PROPERTY SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: CLEAR VIEW PROPERTY SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLEAR VIEW PROPERTY SERVICES, 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: 30 Dec 2004 (20 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 29 May 2018 (7 years ago)
Document Number: L05000000354
FEI/EIN Number 202139982

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

Address: 13155 DON LOOP, Spring hill, FL, 34609, US
Mail Address: 13155 DON LOOP, Spring hill, FL, 34609, US
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHIAROMONTE JOSEPH Authorized Member 13155 DON LOOP, Spring hill, FL, 34609
CHIAROMONTE DANIELLE M Authorized Member 13155 DON LOOP, Spring hill, FL, 34609
CHIAROMONTE JOSEPH Agent 13155 DON LOOP, Spring hill, FL, 34609

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2018-05-29 CLEAR VIEW PROPERTY SERVICES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 13155 DON LOOP, Spring hill, FL 34609 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 13155 DON LOOP, Spring hill, FL 34609 -
CHANGE OF MAILING ADDRESS 2018-04-30 13155 DON LOOP, Spring hill, FL 34609 -
REINSTATEMENT 2010-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2005-12-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-24
LC Name Change 2018-05-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State