Search icon

CLEAR CHOICE TECHNOLOGIES LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

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 (3 years ago)
Document Number: L09000073747
FEI/EIN Number 270668990

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

Address: 2020 51st Ave E Unit 109, Palmetto, FL, 34221, US
Mail Address: 2020 51st Ave E Unit 109, Palmetto, FL, 34221, US
ZIP code: 34221
City: Palmetto
County: Manatee
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

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
75819.00
Total Face Value Of Loan:
75819.00

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$75,819
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$75,819
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$76,666.51
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $75,819

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State