Search icon

CLEAR SPAN STRUCTURES, LLC - Florida Company Profile

Company Details

Entity Name: CLEAR SPAN STRUCTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLEAR SPAN STRUCTURES, 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: 17 Mar 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Feb 2011 (14 years ago)
Document Number: L08000027268
FEI/EIN Number 262172061

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

Address: 2000 AVENUE P, SUITE 5, RIVIERA BEACH, FL, 33404
Mail Address: 2000 AVENUE P, SUITE 5, RIVIERA BEACH, FL, 33404, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CLEAR SPAN STRUCTURES LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 262172061 2023-03-30 CLEAR SPAN STRUCTURES LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238290
Sponsor’s telephone number 5617582013
Plan sponsor’s address 2000 AVENUE P, SUITE #5, RIVIERA BEACH, FL, 33404

Signature of

Role Plan administrator
Date 2023-03-30
Name of individual signing HARRY DARLING
Valid signature Filed with authorized/valid electronic signature
CLEAR SPAN STRUCTURES LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 262172061 2022-05-10 CLEAR SPAN STRUCTURES LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238290
Sponsor’s telephone number 5617582013
Plan sponsor’s address 2000 AVENUE P, SUITE #5, RIVIERA BEACH, FL, 33404

Signature of

Role Plan administrator
Date 2022-05-10
Name of individual signing HARRY R DARLING
Valid signature Filed with authorized/valid electronic signature
CLEAR SPAN STRUCTURES LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 262172061 2021-06-04 CLEAR SPAN STRUCTURES LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238290
Sponsor’s telephone number 5617582013
Plan sponsor’s address 2000 AVENUE P, SUITE #5, RIVIERA BEACH, FL, 33404

Signature of

Role Plan administrator
Date 2021-06-04
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
CLEAR SPAN STRUCTURES LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 262172061 2020-04-28 CLEAR SPAN STRUCTURES LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238290
Sponsor’s telephone number 5617582013
Plan sponsor’s address 2000 AVENUE P, SUITE #5, RIVIERA BEACH, FL, 33404

Signature of

Role Plan administrator
Date 2020-04-28
Name of individual signing HARRY DARLING
Valid signature Filed with authorized/valid electronic signature
CLEAR SPAN STRUCTURES, LLC 401 K PROFIT SHARING PLAN TRUST 2018 262172061 2019-04-09 CLEAR SPAN STRUCTURES LLC 9
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238290
Sponsor’s telephone number 5617582013
Plan sponsor’s address 2000 AVENUE P, SUITE #5, RIVIERA BEACH, FL, 33404

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-04-09
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
CLEAR SPAN STRUCTURES, LLC 401 K PROFIT SHARING PLAN TRUST 2018 262172061 2019-04-09 CLEAR SPAN STRUCTURES LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238290
Sponsor’s telephone number 5617582013
Plan sponsor’s address 2000 AVENUE P, SUITE #5, RIVIERA BEACH, FL, 33404

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-04-09
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
DARLING HARRY R Manager 2000 AVENUE P STE 5, RIVIERA BEACH, FL, 33404
CLEAR SPAN STRUCTURES, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-27 2000 AVENUE P, SUITE 5, RIVIERA BEACH, FL 33404 -
REGISTERED AGENT NAME CHANGED 2022-01-24 Clear Span Structures. LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 2000 AVENUE P, SUITE 5, RIVIERA BEACH, FL 33404 -
REINSTATEMENT 2011-02-14 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-14 2000 AVENUE P, SUITE 5, RIVIERA BEACH, FL 33404 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347387433 0418800 2024-04-02 STREET ADDRESS 1: 10055 NW 12TH STREET, DORAL, FL, 33172
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2024-04-02

Related Activity

Type Inspection
Activity Nr 1738780
Safety Yes
Type Referral
Activity Nr 2146138
Safety Yes
Type Inspection
Activity Nr 1738725
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260850 C
Issuance Date 2024-09-18
Abatement Due Date 2024-10-29
Current Penalty 6452.0
Initial Penalty 6452.0
Final Order 2024-10-17
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 1926.850(c): All electric, gas, water, steam, sewer, and other service lines were not shut off, capped, or otherwise controlled, outside the building line before demolition work was started. a) On or about March 28, 2024, at 10055 NW 12th Street, Doral, Florida 33172, subcontractor workers performing internal wall demolition were exposed to electrical shock and electrocution hazards, and the employer did not ensure that all electrical lines were de-energized in advance to prevent accidental contact with live parts.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260417 B
Issuance Date 2024-09-18
Abatement Due Date 2024-10-15
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2024-10-17
Nr Instances 1
Nr Exposed 5
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.417(b): Equipment or circuits that were de-energized were not rendered inoperative and did not have tags attached at all points where such equipment or circuits could be energized. a) On or about March 28, 2024, at 10055 NW 12th Street, Doral, Florida 33172, contractor workers performing electrical work and internal wall demolition were exposed to electrical shock and electrocution hazards, and the employer did not ensure that all electrical lines were rendered inoperative and had tags attached at all points where such lines could be unexpectedly energized.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2303308603 2021-03-13 0455 PPS 2000 Avenue P 2000 Avenue P, Riviera Beach, FL, 33404-5342
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 270165
Loan Approval Amount (current) 270165
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Riviera Beach, PALM BEACH, FL, 33404-5342
Project Congressional District FL-20
Number of Employees 13
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 271823.51
Forgiveness Paid Date 2021-10-25
2819137202 2020-04-16 0455 PPP 2000 AVENUE P, RIVIERA BEACH, FL, 33404-5342
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 259800
Loan Approval Amount (current) 259800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address RIVIERA BEACH, PALM BEACH, FL, 33404-5342
Project Congressional District FL-20
Number of Employees 19
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 234565.26
Forgiveness Paid Date 2021-08-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State