Search icon

CLEARVIEW DELIVERY SERVICES, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CLEARVIEW DELIVERY SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLEARVIEW DELIVERY 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: 14 Mar 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2024 (9 months ago)
Document Number: L05000024979
FEI/EIN Number 202517972

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

Address: 14339 HUNTCLIFF PARK WAY, ORLANDO, FL, 32824
Mail Address: 14339 HUNTCLIFF PARK WAY, ORLANDO, FL, 32824
ZIP code: 32824
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARCE EDMUNDO E Manager 14339 HUNTCLIFF PARK WAY, ORLANDO, FL, 32824
Arce Wanda L Manager 14339 HUNTCLIFF PARK WAY, ORLANDO, FL, 32824
ARCE WANDA L Agent 14339 HUNTCLIFF PARK WAY, ORLANDO, FL, 32824

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-06-15 ARCE, WANDA LMRS. -
REINSTATEMENT 2020-06-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2013-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC NAME CHANGE 2007-02-13 CLEARVIEW DELIVERY SERVICES, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000115554 TERMINATED 1000000704472 ORANGE 2016-02-01 2026-02-10 $ 515.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15000511473 TERMINATED 1000000671090 ORANGE 2015-04-09 2025-04-27 $ 826.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J14000445063 TERMINATED 1000000597296 ORANGE 2014-03-14 2024-04-10 $ 706.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13001343475 TERMINATED 1000000520980 ORANGE 2013-08-21 2023-09-05 $ 352.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
REINSTATEMENT 2024-10-07
REINSTATEMENT 2022-10-04
ANNUAL REPORT 2021-04-06
REINSTATEMENT 2020-06-15
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-02-25
REINSTATEMENT 2013-10-07

USAspending Awards / Financial Assistance

Date:
2020-07-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(407) 856-4078
Add Date:
2007-02-09
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
2
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State