Search icon

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

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CLEARVIEW LAND DESIGN, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
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
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
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

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

Form 5500 Series

Employer Identification Number (EIN):
271033155
Plan Year:
2023
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
40
Sponsors Telephone Number:

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

Paycheck Protection Program

Jobs Reported:
39
Initial Approval Amount:
$800,757
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$800,757
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$807,051.84
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $800,757

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State