Search icon

CLEARWATER HOLDINGS FUND LLC - Florida Company Profile

Company Details

Entity Name: CLEARWATER HOLDINGS FUND LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLEARWATER HOLDINGS FUND 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 Feb 2007 (18 years ago)
Date of dissolution: 21 Jun 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Jun 2018 (7 years ago)
Document Number: L07000019907
FEI/EIN Number 980553448

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

Mail Address: 78 SW 7th Street, MIAMI, FL, 33130, US
Address: 78 SW 7th St, Miami, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Goodman Ryan Sign 78 SW 7th St, Miami, FL, 33130
Bertoni Carlos Sign 78 SW 7th St, Miami, FL, 33130
Goodman Ryan Agent 78 SW 7th St, Miami, FL, 33130
Goodman Ryan Manager 78 SW 7th St, Miami, FL, 33130

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-06-21 - -
CHANGE OF MAILING ADDRESS 2018-03-15 78 SW 7th St, 7115, Miami, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-01 78 SW 7th St, 7115, Miami, FL 33130 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-01 78 SW 7th St, 7115, Miami, FL 33130 -
REGISTERED AGENT NAME CHANGED 2017-02-16 Goodman, Ryan -
LC AMENDMENT 2012-07-17 - -
LC AMENDED AND RESTATED ARTICLES 2011-07-15 - -
REINSTATEMENT 2009-03-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
LC AMENDMENT 2007-10-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-02-10
ANNUAL REPORT 2013-03-25
LC Amendment 2012-07-17
ANNUAL REPORT 2012-02-27
LC Amended and Restated Art 2011-07-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State