Search icon

CLEARWATER ANGLER, LLC

Company Details

Entity Name: CLEARWATER ANGLER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 May 2009 (16 years ago)
Document Number: L09000045070
FEI/EIN Number 800404318
Address: 607 North Myrtle Ave, Clearwater, FL, 33755, US
Mail Address: 607 North Myrtle Ave, Clearwater, FL, 33755, US
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
PFAELZER JUSTIN Agent 944 MANDALAY AVENUE, CLEARWATER, FL, 33767

Manager

Name Role Address
PFAELZER JUSTIN Manager 944 MANDALAY AVENUE, CLEARWATER, FL, 33767

Auth

Name Role Address
Harms Christian Auth 203 12th ave, INDIAN ROCKS BEACH, FL, 33785
Justin Pfaelzer Auth 944 Mandalay Ave., Clearwater Beach, FL, 33767

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000133892 THE BAIT HOUSE TACKLE AND TAVERN EXPIRED 2018-12-19 2023-12-31 No data 944 MANDALAY AVE, CLEARWATER, FL, 33767

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-06-17 607 North Myrtle Ave, Clearwater, FL 33755 No data
CHANGE OF MAILING ADDRESS 2021-06-17 607 North Myrtle Ave, Clearwater, FL 33755 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000331388 TERMINATED 1000000591605 PINELLAS 2014-03-05 2034-03-13 $ 599.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220A00

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-06-17
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-05-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State