Search icon

CLEAR LAKE LAND VENTURES, LLC - Florida Company Profile

Company Details

Entity Name: CLEAR LAKE LAND VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLEAR LAKE LAND VENTURES, 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: 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 Apr 2005 (20 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L05000041540
FEI/EIN Number 202749566

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

Address: 10386 Bedford Road, Spring Hill, FL, 34608, US
Mail Address: 10386 BEDFORD ROAD, SPRING HILL, FL, 34608
ZIP code: 34608
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THE HOGAN LAW FIRM, LLC Agent -
WHITE DOROTHY Managing Member 10386 BEDFORD ROAD, SPRING HILL, FL, 34608
WHITE PATRICK Managing Member 10386 BEDFORD ROAD, SPRING HILL, FL, 34608

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-10-28 - -
REGISTERED AGENT NAME CHANGED 2015-10-28 THE HOGAN LAW FIRM, LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-22 10386 Bedford Road, Spring Hill, FL 34608 -
CHANGE OF MAILING ADDRESS 2007-03-02 10386 Bedford Road, Spring Hill, FL 34608 -

Documents

Name Date
ANNUAL REPORT 2016-04-20
REINSTATEMENT 2015-10-28
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-04-18
ANNUAL REPORT 2009-04-25
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State