Entity Name: | CLEAN AND CLEAR WATER SOLUTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CLEAN AND CLEAR WATER 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. |
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: | 12 Mar 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | L09000024878 |
FEI/EIN Number |
264476834
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 28901 TRAILS EDGE BLVD., 205, BONITA SPRINGS, FL, 34134, US |
Mail Address: | 28901 TRAILS EDGE BLVD., 205, BONITA SPRINGS, FL, 34134, US |
ZIP code: | 34134 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
John Davis J | Managing Member | 28901 TRAILS EDGE BLVD., BONITA SPRINGS, FL, 34134 |
DAVIS JOHN J | Agent | 28901 TRAILS EDGE BLVD, BONITA SPRINGS, FL, 34134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-05 | 28901 TRAILS EDGE BLVD., 205, BONITA SPRINGS, FL 34134 | - |
CHANGE OF MAILING ADDRESS | 2011-01-05 | 28901 TRAILS EDGE BLVD., 205, BONITA SPRINGS, FL 34134 | - |
REGISTERED AGENT NAME CHANGED | 2010-02-18 | DAVIS, JOHN JCPA | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-02-18 | 28901 TRAILS EDGE BLVD, SUITE 205, BONITA SPRINGS, FL 34134 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-22 |
AMENDED ANNUAL REPORT | 2015-05-06 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State