Search icon

CLEARVIEW DISPLAYS & GRAPHICS, LLC. - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
CHECHAK COREY T Managing Member 301 Seacrest Dr, Largo, FL, 33771
CHECHAK COREY T Agent 301 Seacrest Dr, Largo, FL, 33771

Fictitious Names

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

Events

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 -

Debts

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

Documents

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