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. |
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 |
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 |
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 |
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 | - |
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