Search icon

CLEAR TEC SOLUTIONS, LLC. - Florida Company Profile

Headquarter

Company Details

Entity Name: CLEAR TEC SOLUTIONS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLEAR TEC SOLUTIONS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Jan 2012 (13 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 23 Jan 2012 (13 years ago)
Document Number: L12000000167
FEI/EIN Number 45-4263630

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

Address: 6021 142nd Ave N, Clearwater, FL, 33760-2822, US
Mail Address: 6021 142nd Ave N, Clearwater, FL, 33760-2822, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CLEAR TEC SOLUTIONS, LLC., ILLINOIS LLC_05116678 ILLINOIS

Key Officers & Management

Name Role Address
Schmidt Dale F Manager 6021 142nd Ave N, Clearwater, FL, 337602822
SCHMIDT DALE F Agent 6021 142nd Ave N, Clearwater, FL, 337602822

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-12-21 6021 142nd Ave N, Clearwater, FL 33760-2822 -
CHANGE OF MAILING ADDRESS 2023-12-21 6021 142nd Ave N, Clearwater, FL 33760-2822 -
REGISTERED AGENT ADDRESS CHANGED 2023-12-21 6021 142nd Ave N, Clearwater, FL 33760-2822 -
LC NAME CHANGE 2012-01-23 CLEAR TEC SOLUTIONS, LLC. -

Documents

Name Date
ANNUAL REPORT 2024-04-16
AMENDED ANNUAL REPORT 2023-12-21
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State