Search icon

CLEAR AND SUNNY LLC - Florida Company Profile

Company Details

Entity Name: CLEAR AND SUNNY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLEAR AND SUNNY 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: 25 Oct 2010 (14 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L10000111231
FEI/EIN Number 273763546

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

Address: 102 SUGAR SAND LANE, ST. JOHNS, FL, 32259, US
Mail Address: 102 SUGAR SAND LANE, ST. JOHNS, FL, 32259, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELL LAWRENCE Managing Member 102 SUGAR SAND LANE, ST. JOHNS, FL, 32259
BELL LAWRENCE Agent 102 SUGAR SAND LANE, ST. JOHNS, FL, 32259

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-11-22 - -
REGISTERED AGENT NAME CHANGED 2019-11-22 BELL, LAWRENCE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 102 SUGAR SAND LANE, ST. JOHNS, FL 32259 -
CHANGE OF MAILING ADDRESS 2017-04-28 102 SUGAR SAND LANE, ST. JOHNS, FL 32259 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 102 SUGAR SAND LANE, ST. JOHNS, FL 32259 -

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-11-22
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-05-05
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-06-14
ANNUAL REPORT 2012-04-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State