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. |
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 |
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 |
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 | - | - |
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