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. |
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 |
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 |
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 | - | - |
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