Search icon

CAPITAL GROWTH OF CLEARWATER, LLC - Florida Company Profile

Company Details

Entity Name: CAPITAL GROWTH OF CLEARWATER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAPITAL GROWTH OF CLEARWATER, 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: 11 Jul 2012 (13 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L12000090592
FEI/EIN Number 46-0575309

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

Address: 15 VALLEY DRIVE STE 300, GREENWICH, CT, 06831
Mail Address: 15 VALLEY DRIVE STE 300, GREENWICH, CT, 06831
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300LQKRSQW869EE87 L12000090592 US-FL GENERAL INACTIVE -

Addresses

Legal C/O CARVER, CHARLES HESQ, 2907 RAY TO RAY BLVD STE 201, TAMPA, US-FL, US, 33629
Headquarters C/O Charles H Carver Esq, 2907 Ray to Ray Boulevard, Suite 201, Tampa, US-FL, US, 33629

Registration details

Registration Date 2013-07-11
Last Update 2023-08-04
Status RETIRED
Next Renewal 2014-07-11
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L12000090592

Key Officers & Management

Name Role Address
CARVER CHARLES H Agent 2907 RAY TO RAY BLVD STE 201, TAMPA, FL, 33629
CAPGROW OF CLEARWATER, INC. Manager -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-29
Florida Limited Liability 2012-07-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State