Search icon

CLEAR LAKE LLC - Florida Company Profile

Company Details

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

CLEAR LAKE 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: 31 Mar 2006 (19 years ago)
Date of dissolution: 11 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Apr 2021 (4 years ago)
Document Number: L06000033707
FEI/EIN Number 205304549

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

Address: 12460 Summerport Beach Way, WINDERMERE, FL, 34786, US
Mail Address: 12460 Summerport Beach Way, WINDERMERE, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIFFITH MARK W Manager 12460 Summerport Beach Way, WINDERMERE, FL, 34786
GRIFFITH BROOKE S Auth 12460 Summerport Beach Way, WINDERMERE, FL, 34786
GRIFFITH MARK W Agent 12460 Summerport Beach Way, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-11 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 12460 Summerport Beach Way, WINDERMERE, FL 34786 -
CHANGE OF MAILING ADDRESS 2019-04-29 12460 Summerport Beach Way, WINDERMERE, FL 34786 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 12460 Summerport Beach Way, WINDERMERE, FL 34786 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-11
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-02-13
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-04-12
ANNUAL REPORT 2013-02-22
ANNUAL REPORT 2012-02-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State