Search icon

CLEARTOPBOX COMPANY LLC - Florida Company Profile

Company Details

Entity Name: CLEARTOPBOX COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLEARTOPBOX COMPANY 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: 06 Mar 2006 (19 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L06000023504
FEI/EIN Number 204422948

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

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

Key Officers & Management

Name Role Address
CATRON ERNEST D Managing Member 8727 BASS LAKE DRIVE, NEW PORT RICHEY, FL, 34654
CATRON ERNEST D Agent 8727 BASS LAKE DRIVE, NEW PORT RICHEY, FL, 34654

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-30 7720 Massachusetts Ave., NEW PORT RICHEY, FL 34653 -
CHANGE OF MAILING ADDRESS 2015-03-30 7720 Massachusetts Ave., NEW PORT RICHEY, FL 34653 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-04 8727 BASS LAKE DRIVE, NEW PORT RICHEY, FL 34654--5001 -

Documents

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: 02 Apr 2025

Sources: Florida Department of State