Search icon

CLEARVIEW LAND DESIGN, P.L. - Florida Company Profile

Company Details

Entity Name: CLEARVIEW LAND DESIGN, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLEARVIEW LAND DESIGN, P.L. 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: 25 Sep 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Sep 2021 (4 years ago)
Document Number: L09000093077
FEI/EIN Number 271033155

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

Address: 3010 W. Azeele Street, Suite 150, Tampa, FL, 33609, US
Mail Address: 3010 W. Azeele Street, Suite 150, Tampa, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CLEARVIEW LAND DESIGN, P.L. 401(K) PLAN 2023 271033155 2024-07-26 CLEARVIEW LAND DESIGN, P.L. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541330
Sponsor’s telephone number 7275154555
Plan sponsor’s address 3010 W. AZEELE ST. SUITE 150, TAMPA, FL, 33609

Signature of

Role Plan administrator
Date 2024-07-26
Name of individual signing ANN ORCHARD
Valid signature Filed with authorized/valid electronic signature
CLEARVIEW LAND DESIGN, P.L. 401(K) PLAN 2022 271033155 2023-10-04 CLEARVIEW LAND DESIGN, P.L. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541330
Sponsor’s telephone number 7275154555
Plan sponsor’s address 3010 W. AZEELE ST. SUITE 150, TAMPA, FL, 33609

Signature of

Role Plan administrator
Date 2023-10-04
Name of individual signing ANN ORCHARD
Valid signature Filed with authorized/valid electronic signature
CLEARVIEW LAND DESIGN, P.L. 401(K) PLAN 2021 271033155 2022-09-01 CLEARVIEW LAND DESIGN, P.L. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541330
Sponsor’s telephone number 7275154555
Plan sponsor’s address 3010 W. AZEELE ST. SUITE 150, TAMPA, FL, 33609

Signature of

Role Plan administrator
Date 2022-09-01
Name of individual signing ANN ORCHARD
Valid signature Filed with authorized/valid electronic signature
CLEARVIEW LAND DESIGN, P.L. 401(K) PLAN 2020 271033155 2021-07-15 CLEARVIEW LAND DESIGN, P.L. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541330
Sponsor’s telephone number 7275154555
Plan sponsor’s address 3010 W. AZEELE ST. SUITE 150, TAMPA, FL, 33609

Signature of

Role Plan administrator
Date 2021-07-15
Name of individual signing ANN ORCHARD
Valid signature Filed with authorized/valid electronic signature
CLEARVIEW LAND DESIGN, P.L. 401(K) PLAN 2019 271033155 2020-10-08 CLEARVIEW LAND DESIGN, P.L. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541330
Sponsor’s telephone number 7275154555
Plan sponsor’s address 3010 W. AZEELE ST. SUITE 150, TAMPA, FL, 33609

Signature of

Role Plan administrator
Date 2020-10-08
Name of individual signing ANN ORCHARD
Valid signature Filed with authorized/valid electronic signature
CLEARVIEW LAND DESIGN, P.L. 401(K) PLAN 2018 271033155 2019-10-14 CLEARVIEW LAND DESIGN, P.L. 36
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Sponsor’s telephone number 7275154555
Plan sponsor’s address 3010 WEST AZEELE, SUITE 150, TAMPA, FL, 33609

Signature of

Role Plan administrator
Date 2019-10-14
Name of individual signing ANN ORCHARD
Valid signature Filed with authorized/valid electronic signature
CLEARVIEW LAND DESIGN, P.L. 401(K) PLAN 2018 271033155 2019-10-15 CLEARVIEW LAND DESIGN, P.L. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541330
Sponsor’s telephone number 7275154555
Plan sponsor’s address 3010 WEST AZEELE, SUITE 150, TAMPA, FL, 33609

Signature of

Role Plan administrator
Date 2019-10-15
Name of individual signing ANN ORCHARD
Valid signature Filed with authorized/valid electronic signature
CLEARVIEW LAND DESIGN, P.L. 401(K) PLAN 2016 271033155 2017-05-16 CLEARVIEW LAND DESIGN, P.L. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 237990
Sponsor’s telephone number 8132233919
Plan sponsor’s address 1213 E. 6TH AVE, TAMPA, FL, 33605

Signature of

Role Plan administrator
Date 2017-05-16
Name of individual signing MARY ROBIN THIELE
Valid signature Filed with authorized/valid electronic signature
CLEARVIEW LAND DESIGN, P.L. 401(K) PLAN 2015 271033155 2016-06-22 CLEARVIEW LAND DESIGN, P.L. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 237990
Sponsor’s telephone number 8132233919
Plan sponsor’s address 1213 E. 6TH AVE, TAMPA, FL, 33605

Key Officers & Management

Name Role Address
HALL TOXEY A Managing Member 3010 W. Azeele Street, Tampa, FL, 33609
SCHRADER JORDAN A Managing Member 3010 W. Azeele Street, Tampa, FL, 33609
Stuck Ann P Chief Financial Officer 3010 W. Azeele Street, Tampa, FL, 33609
Noble Garrett Director 3010 W. Azeele Street, Tampa, FL, 33609
SMIRCH MICHAEL F Agent 3010 W. Azeele Street, Tampa, FL, 33609
SMIRCH MICHAEL F Managing Member 3010 W. Azeele Street, Tampa, FL, 33609

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-09-13 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-16 3010 W. Azeele Street, Suite 150, Tampa, FL 33609 -
CHANGE OF MAILING ADDRESS 2020-01-16 3010 W. Azeele Street, Suite 150, Tampa, FL 33609 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 3010 W. Azeele Street, Suite 150, Tampa, FL 33609 -
LC AMENDMENT 2016-02-04 - -
LC AMENDMENT 2013-07-12 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
AMENDED ANNUAL REPORT 2024-09-04
ANNUAL REPORT 2024-01-22
AMENDED ANNUAL REPORT 2023-12-21
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-06
LC Amendment 2021-09-13
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State