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. |
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 |
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 |
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 |
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 | - | - |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State