Entity Name: | CLEAR BILLING SOLUTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 27 Jul 2010 (15 years ago) |
Date of dissolution: | 23 Sep 2011 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (13 years ago) |
Document Number: | L10000078665 |
FEI/EIN Number | 80-0610118 |
Address: | 19409 VIA DEL MAR APT 208, TAMPA, FL 33647 |
Mail Address: | 19409 VIA DEL MAR APT 208, TAMPA, FL 33647 |
ZIP code: | 33647 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BEY, CHERYL S | Agent | 13726 PLAZA CT., TAMPA, FL 33613 |
Name | Role | Address |
---|---|---|
BEY, CHERYL S | Managing Member | 19409 VIA DEL MAR APT 208, TAMPA, FL 33647 |
HANNAH, JOEL A | Managing Member | 3133 W. VARA AVE., TAMPA, FL 33611 |
MCKINNEY, ERIN L | Managing Member | 17012 FALCON RIDGE RD, LITHIA, FL 33547 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-16 | 19409 VIA DEL MAR APT 208, TAMPA, FL 33647 | No data |
CHANGE OF MAILING ADDRESS | 2011-03-16 | 19409 VIA DEL MAR APT 208, TAMPA, FL 33647 | No data |
LC AMENDMENT | 2010-08-25 | No data | No data |
Name | Date |
---|---|
ADDRESS CHANGE | 2011-03-16 |
LC Amendment | 2010-08-25 |
FEI# | 2010-08-02 |
ADDRESS CHANGE | 2010-07-29 |
Florida Limited Liability | 2010-07-27 |
Date of last update: 23 Feb 2025
Sources: Florida Department of State