Search icon

CLEAR LINK CONCRETE, LLC - Florida Company Profile

Company Details

Entity Name: CLEAR LINK CONCRETE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLEAR LINK CONCRETE, 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: 30 Apr 2013 (12 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: L13000063198
FEI/EIN Number 46-2709240

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

Address: 7814 111th Ter E., Parrish, FL, 34219, US
Mail Address: 7814 111th Ter E., Parrish, FL, 34219, US
ZIP code: 34219
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JUDD LOU Managing Member 7814 111th Ter E., Parrish, FL, 34219
JUDD SHANNON M Managing Member 7814 111th Ter E., Parrish, FL, 34219
Judd Lou Agent 7814 111th Ter E., Parrish, FL, 34219

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-05-15 Judd, Lou -
REGISTERED AGENT ADDRESS CHANGED 2020-05-15 7814 111th Ter E., Parrish, FL 34219 -
LC NAME CHANGE 2016-04-04 CLEAR LINK CONCRETE, LLC -
CHANGE OF PRINCIPAL ADDRESS 2014-01-30 7814 111th Ter E., Parrish, FL 34219 -
CHANGE OF MAILING ADDRESS 2014-01-30 7814 111th Ter E., Parrish, FL 34219 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000712349 TERMINATED 1000000800468 MANATEE 2018-10-15 2028-10-24 $ 450.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J18000075218 TERMINATED 1000000771098 MANATEE 2018-01-31 2028-02-21 $ 1,011.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-05-30
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
LC Name Change 2016-04-04
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-01-30
Florida Limited Liability 2013-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4904348707 2021-04-01 0455 PPP 7814 111th Ter E, Parrish, FL, 34219-2830
Loan Status Date 2021-04-27
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Parrish, MANATEE, FL, 34219-2830
Project Congressional District FL-16
Number of Employees 5
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21054.06
Forgiveness Paid Date 2022-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State