Search icon

CLEAR WAVE PROPERTIES LLC - Florida Company Profile

Company Details

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

CLEAR WAVE PROPERTIES 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: 27 Feb 2007 (18 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 25 May 2016 (9 years ago)
Document Number: L07000021657
FEI/EIN Number 208517482

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

Address: 4425 US Highway 1 South, ST AUGUSTINE, FL, 32086, US
Mail Address: 1805 CASTILE STREET, ST AUGUSTINE, FL, 32080, US
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITE KENNETH W Agent 1805 CASTILE STREET, ST AUGUSTINE, FL, 32080
KENNETH W. WHITE Manager 1805 CASTILE STREE, ST AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-17 4425 US Highway 1 South, Unit 509, ST AUGUSTINE, FL 32086 -
LC NAME CHANGE 2016-05-25 CLEAR WAVE PROPERTIES LLC -
CHANGE OF MAILING ADDRESS 2010-03-01 4425 US Highway 1 South, Unit 509, ST AUGUSTINE, FL 32086 -
REGISTERED AGENT NAME CHANGED 2010-03-01 WHITE, KENNETH W -
REGISTERED AGENT ADDRESS CHANGED 2010-03-01 1805 CASTILE STREET, ST AUGUSTINE, FL 32080 -
CANCEL ADM DISS/REV 2008-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-22
LC Name Change 2016-05-25
ANNUAL REPORT 2016-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State