Search icon

BLT CLEARWATER, LLC - Florida Company Profile

Company Details

Entity Name: BLT CLEARWATER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLT 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: 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: 13 Nov 2012 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 27 Dec 2023 (a year ago)
Document Number: L12000143813
FEI/EIN Number 36-4745898

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

Address: 1541 US Highway 1, Vero Beach, FL, 32960, US
Mail Address: 1541 US Hwy 1, Unit 2120, Vero Beach, FL, 32960, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ST CLAIR J. WILLIAM Manager PO BOX 592, HUNTINGTON, WV, 25710
DEFORD PATRICIA S Managing Member 840 Riomar Drive, Vero Beach, FL, 32963
JOHNSON LAURA S Managing Member 672 TRAILWOOD LANE, MARIETTA, GA, 30064
Deford Patricia S Agent Agent 1541 US Highway 1, Vero Beach, FL, 32960

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-18 Deford, Patricia S, Agent -
REGISTERED AGENT ADDRESS CHANGED 2024-01-18 1541 US Highway 1, Unit 2120, Vero Beach, FL 32960 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-11 1541 US Highway 1, Unit 2120, Vero Beach, FL 32960 -
LC STMNT OF RA/RO CHG 2023-12-27 - -
CHANGE OF MAILING ADDRESS 2023-11-27 1541 US Highway 1, Unit 2120, Vero Beach, FL 32960 -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-01-18
CORLCRACHG 2023-12-27
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-04
AMENDED ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State