Search icon

CLEAR CHOICE TECHNOLOGIES LLC - Florida Company Profile

Company Details

Entity Name: CLEAR CHOICE TECHNOLOGIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLEAR CHOICE TECHNOLOGIES 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: 31 Jul 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Dec 2022 (2 years ago)
Document Number: L09000073747
FEI/EIN Number 270668990

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

Address: 1001 Corporate Ave Ste 112, North Port, FL, 34289, US
Mail Address: 1001 Corporate Ave Ste 112, North Port, FL, 34289, US
ZIP code: 34289
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TROMBLEY LUKE J Agent 36 ELLINGTON STREET, PORT CHARLOTTE, FL, 33953
TROMBLEY LUKE J Manager 36 ELLINGTON STREET, PORT CHARLOTTE, FL, 33953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000013443 AQUAPURE SOLUTIONS ACTIVE 2015-02-06 2025-12-31 - 727 COMMERCE DRIVE, UNIT G, VENICE, FL, 34292
G09000147605 AQUAPURE SOLUTIONS EXPIRED 2009-08-18 2014-12-31 - 5742 S TENA PT, HOMOSASSA, FL, 34446

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-28 2020 51st Ave E Unit 109, Palmetto, FL 34221 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-28 2020 51st Ave E Unit 109, Palmetto, FL 34221 -
REINSTATEMENT 2022-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-04 - -
CHANGE OF MAILING ADDRESS 2020-10-04 1001 Corporate Ave Ste 112, North Port, FL 34289 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-04 1001 Corporate Ave Ste 112, North Port, FL 34289 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000279910 TERMINATED 1000000468715 CHARLOTTE 2013-01-24 2023-01-30 $ 486.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J12000119217 TERMINATED 1000000251013 CHARLOTTE 2012-02-15 2022-02-22 $ 1,964.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-28
REINSTATEMENT 2022-12-12
REINSTATEMENT 2021-10-04
REINSTATEMENT 2020-10-04
REINSTATEMENT 2019-10-07
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5282617708 2020-05-01 0455 PPP 727 COMMERCE DR UNIT G, VENICE, FL, 34292-1723
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75819
Loan Approval Amount (current) 75819
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address VENICE, SARASOTA, FL, 34292-1723
Project Congressional District FL-17
Number of Employees 16
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76666.51
Forgiveness Paid Date 2021-06-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State