Search icon

CLEAR STREAM PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: CLEAR STREAM PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLEAR STREAM PROPERTIES, 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: 02 Feb 2006 (19 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L06000011841
FEI/EIN Number 204224114

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

Address: 5361 SW 109th Place Road, Ocala, FL, 34476, US
Mail Address: 5361 SW 109th Place Road, Ocala, FL, 34476, US
ZIP code: 34476
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COUNSELMAN WILLIAM D Agent 5361 SW 109th Place Road, Ocala, FL, 34476
WILLIAM DAVID COUNSELMAN Managing Member 5361 SW 109th Place Road, Ocala, FL, 34476

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000006867 CLEAR STREAM PROCESS SERVICE EXPIRED 2010-01-21 2015-12-31 - 221 LONGVIEW AVE. 7-103, CELEBRATION, FL, 34747

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-27 5361 SW 109th Place Road, Ocala, FL 34476 -
CHANGE OF MAILING ADDRESS 2015-02-27 5361 SW 109th Place Road, Ocala, FL 34476 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-27 5361 SW 109th Place Road, Ocala, FL 34476 -
REGISTERED AGENT NAME CHANGED 2012-04-12 COUNSELMAN, WILLIAM D -

Documents

Name Date
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-13
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-01-27
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State