Search icon

CLEAR PLUMBING, LLC - Florida Company Profile

Company Details

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

CLEAR PLUMBING, 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: 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: 02 Feb 2009 (16 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L09000010506
FEI/EIN Number 200472480

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

Address: 116 Ossabaw Way, Waverly, GA, 31565-2753, US
Mail Address: 116 Ossabaw Way, Waverly, GA, 31565-2753, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALLARD TIMOTHY Managing Member 116 Ossabaw Way, Waverly, GA, 315652753
MALLARD TAMMY Managing Member 116 Ossabaw Way, Waverly, GA, 315652753
Muenchen John R Agent 1140 SW Bascom Norris Drive, Lake City, FL, 320251329

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-19 1140 SW Bascom Norris Drive, Suite 107, Lake City, FL 32025-1329 -
REGISTERED AGENT NAME CHANGED 2020-03-19 Muenchen, John R. -
CHANGE OF MAILING ADDRESS 2020-03-19 116 Ossabaw Way, Waverly, GA 31565-2753 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-19 116 Ossabaw Way, Waverly, GA 31565-2753 -
REINSTATEMENT 2015-08-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-02-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-12-09 - -

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-28
REINSTATEMENT 2015-08-12
REINSTATEMENT 2013-02-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State