Entity Name: | CLEARVIEW DISPLAYS & GRAPHICS, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CLEARVIEW DISPLAYS & GRAPHICS, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 20 Jul 2010 (15 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L10000076068 |
FEI/EIN Number |
273144021
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12355 62nd st north, UNIT G, Largo, FL, 33773, US |
Mail Address: | PO BOX 786, SAFETY HARBOR, FL, 34695, US |
ZIP code: | 33773 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHECHAK COREY T | Managing Member | 301 Seacrest Dr, Largo, FL, 33771 |
CHECHAK COREY T | Agent | 301 Seacrest Dr, Largo, FL, 33771 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000083876 | MATERA SIGNS | EXPIRED | 2010-09-13 | 2015-12-31 | - | 915-C HARBOR LAKE DR., SAFETY HARBOR, FL, 34695 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-11-10 | CHECHAK, COREY T | - |
REINSTATEMENT | 2017-11-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-07-29 | 12355 62nd st north, UNIT G, Largo, FL 33773 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-24 | 301 Seacrest Dr, 1004, Largo, FL 33771 | - |
CHANGE OF MAILING ADDRESS | 2013-04-29 | 12355 62nd st north, UNIT G, Largo, FL 33773 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000031045 | TERMINATED | 1000000810403 | PINELLAS | 2019-01-07 | 2039-01-09 | $ 6,813.79 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J18000682971 | TERMINATED | 1000000799109 | PINELLAS | 2018-10-01 | 2038-10-03 | $ 2,730.54 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J18000137927 | TERMINATED | 1000000777344 | PINELLAS | 2018-03-27 | 2038-04-04 | $ 591.88 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J18000112169 | TERMINATED | 1000000775964 | PINELLAS | 2018-03-09 | 2038-03-14 | $ 1,113.99 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J14000256460 | TERMINATED | 1000000584238 | PINELLAS | 2014-02-19 | 2034-03-04 | $ 885.18 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
Name | Date |
---|---|
REINSTATEMENT | 2017-11-10 |
ANNUAL REPORT | 2016-07-29 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-04 |
ANNUAL REPORT | 2011-04-25 |
Florida Limited Liability | 2010-07-20 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State