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. |
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 |
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 |
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 | - | - |
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