Search icon

CLEARWATER DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: CLEARWATER DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLEARWATER DEVELOPMENT, 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: 21 Sep 2006 (19 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L06000093184
FEI/EIN Number 010874872

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

Address: 8 STONEGATE DR, BELLEAIR, FL, 33756
Mail Address: 8 STONEGATE DR, BELLEAIR, FL, 33756
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTERO ART W President 8 STONEGATE DR, BELLEAIR, FL, 33756
MONTERO LOURDES Secretary 8 STONEGATE DR, BELLEAIR, FL, 33756
MONTERO LOURDES Treasurer 8 STONEGATE DR, BELLEAIR, FL, 33756
MONTERO ART W Agent 8 STONEGATE DR, BELLEAIR, FL, 33756

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC STMNT OF AUTHORITY 2018-04-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-02 8 STONEGATE DR, BELLEAIR, FL 33756 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-02 8 STONEGATE DR, BELLEAIR, FL 33756 -
CHANGE OF MAILING ADDRESS 2010-03-02 8 STONEGATE DR, BELLEAIR, FL 33756 -
REGISTERED AGENT NAME CHANGED 2010-03-02 MONTERO, ART W -
LC AMENDMENT 2007-11-19 - -

Documents

Name Date
CORLCAUTH 2018-04-23
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-29
ANNUAL REPORT 2010-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State