Search icon

CLEAR LAKE FARM, LLC - Florida Company Profile

Company Details

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

CLEAR LAKE FARM, 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: 24 May 2005 (20 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 20 May 2008 (17 years ago)
Document Number: L05000051690
FEI/EIN Number 202889669

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

Address: 250 EAST COLONIAL DRIVE, SUITE 300, ORLANDO, FL, 32801
Mail Address: 250 EAST COLONIAL DRIVE, SUITE 300, ORLANDO, FL, 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLSEN OTTMAR W Managing Member 1671 ASHLAND TRAIL, OVIEDO, FL, 32765
KEATING JOHN K Agent 250 EAST COLONIAL DRIVE, ORLANDO, FL, 32801
KEATING JOHN K Managing Member 250 EAST COLONIAL DRIVE, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
MERGER 2008-05-20 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000087751
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 250 EAST COLONIAL DRIVE, SUITE 300, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2008-04-30 250 EAST COLONIAL DRIVE, SUITE 300, ORLANDO, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 250 EAST COLONIAL DRIVE, SUITE 300, ORLANDO, FL 32801 -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State