Entity Name: | CLEARTOPBOX COMPANY LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 06 Mar 2006 (19 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | L06000023504 |
FEI/EIN Number | 204422948 |
Address: | 7720 Massachusetts Ave., NEW PORT RICHEY, FL, 34653, US |
Mail Address: | 7720 Massachusetts Ave, NEW PORT RICHEY, FL, 34653, US |
ZIP code: | 34653 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CATRON ERNEST D | Agent | 8727 BASS LAKE DRIVE, NEW PORT RICHEY, FL, 34654 |
Name | Role | Address |
---|---|---|
CATRON ERNEST D | Managing Member | 8727 BASS LAKE DRIVE, NEW PORT RICHEY, FL, 34654 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-30 | 7720 Massachusetts Ave., NEW PORT RICHEY, FL 34653 | No data |
CHANGE OF MAILING ADDRESS | 2015-03-30 | 7720 Massachusetts Ave., NEW PORT RICHEY, FL 34653 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-04 | 8727 BASS LAKE DRIVE, NEW PORT RICHEY, FL 34654--5001 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-04-03 |
ANNUAL REPORT | 2015-03-30 |
ANNUAL REPORT | 2014-01-19 |
ANNUAL REPORT | 2013-03-04 |
ANNUAL REPORT | 2012-02-23 |
ANNUAL REPORT | 2011-02-19 |
ANNUAL REPORT | 2010-01-25 |
ANNUAL REPORT | 2009-03-04 |
ANNUAL REPORT | 2008-03-03 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State