Search icon

CLEAR CHOICE ENGINEERING GROUP LLC - Florida Company Profile

Company Details

Entity Name: CLEAR CHOICE ENGINEERING GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLEAR CHOICE ENGINEERING GROUP 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Feb 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 May 2017 (8 years ago)
Document Number: L07000016767
FEI/EIN Number 208452131

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

Address: 1040 Kingfisher Way, Rockledge, FL, 32955, US
Mail Address: 1040 Kingfisher Way, Rockledge, FL, 32955, US
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LASSITER JOSEPH Managing Member 1040 Kingfisher Way, Rockledge, FL, 32955
PRIBRAMSKY STEVEN R Agent 1010 Kennedy Dr, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 1040 Kingfisher Way, Rockledge, FL 32955 -
CHANGE OF MAILING ADDRESS 2021-04-30 1040 Kingfisher Way, Rockledge, FL 32955 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-31 1010 Kennedy Dr, Suite 201, KEY WEST, FL 33040 -
REINSTATEMENT 2017-05-16 - -
REGISTERED AGENT NAME CHANGED 2017-05-16 PRIBRAMSKY, STEVEN R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000144083 TERMINATED 1000000703492 MONROE 2016-01-20 2036-02-25 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000022385 TERMINATED 1000000369341 MONROE 2012-11-29 2023-01-02 $ 587.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000837925 TERMINATED 1000000375860 MONROE 2012-10-22 2032-11-14 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000707708 TERMINATED 1000000233833 MONROE 2011-09-27 2031-11-02 $ 372.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI - KEY WEST SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-24
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-31
REINSTATEMENT 2017-05-16
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-07-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State