Search icon

CLEAR VISION MEDIA SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: CLEAR VISION MEDIA SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

CLEAR VISION MEDIA SOLUTIONS, 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: 03 Aug 2007 (18 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 13 Dec 2018 (6 years ago)
Document Number: L07000079985
FEI/EIN Number 26-0648556

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

Address: 6793 VIEWPOINT CT, JUPITER, FL 33458
Mail Address: 6793 VIEWPOINT CT, JUPITER, FL 33458
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOLINER, MARIA F Agent 6793 VIEWPOINT CT, JUPITER, FL 33458
DOLINER, MARIA F Managing Member 6793 Viewpoint Ct, Jupiter, FL 33458
DOLINER, BENNETT M Managing Member 6793 Viewpoint Ct, Jupiter, FL 33458

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2018-12-13 - -
CHANGE OF PRINCIPAL ADDRESS 2018-12-13 6793 VIEWPOINT CT, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2018-12-13 6793 VIEWPOINT CT, JUPITER, FL 33458 -
LC STMNT OF RA/RO CHG 2017-10-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-10-27 6793 VIEWPOINT CT, JUPITER, FL 33458 -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-09
CORLCRACHG 2017-10-27
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4040178107 2020-07-15 0455 PPP 6793 VIEWPOINT CT, JUPITER, FL, 33458-3715
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26020
Loan Approval Amount (current) 26020
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JUPITER, PALM BEACH, FL, 33458-3715
Project Congressional District FL-21
Number of Employees 2
NAICS code 541830
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26229.59
Forgiveness Paid Date 2021-05-07
5609798508 2021-03-01 0455 PPS 6793 Viewpoint Ct, Jupiter, FL, 33458-3715
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24027
Loan Approval Amount (current) 24027
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jupiter, PALM BEACH, FL, 33458-3715
Project Congressional District FL-21
Number of Employees 2
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24206.71
Forgiveness Paid Date 2021-12-01

Date of last update: 25 Feb 2025

Sources: Florida Department of State