Search icon

CLEAR CAY, LLC

Company Details

Entity Name: CLEAR CAY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 16 Aug 2013 (11 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L13000116263
FEI/EIN Number 46-3448113
Address: 1675 Coral Gardens Dr., Wilton Manors, FL, 33334, US
Mail Address: 1675 Coral Gardens Dr., Wilton Manors, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Trick William WJr. Agent 1216 East Atlantic Blvd., Pompano Beach, FL, 33060

mana

Name Role Address
Bevell James DJr. mana 1675 Coral Gardens Dr., Wilton Manors, FL, 33334

memb

Name Role Address
Roundtree William III memb 1 Clearbrook Lane., Sewell, NJ, 08080
Larrick Jon memb 63 Cache Way, Vero Beach, FL, 32963

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000089181 LIFE CHANGE ADDICTION RECOVERY EXPIRED 2013-09-09 2018-12-31 No data PO BOX 473, SEWELL, NJ, 32963

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2018-12-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-12-13 1675 Coral Gardens Dr., Wilton Manors, FL 33334 No data
REGISTERED AGENT ADDRESS CHANGED 2018-12-13 1216 East Atlantic Blvd., Suite 7, Pompano Beach, FL 33060 No data
CHANGE OF MAILING ADDRESS 2018-12-13 1675 Coral Gardens Dr., Wilton Manors, FL 33334 No data
REGISTERED AGENT NAME CHANGED 2018-12-13 Trick, William W., Jr. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000856921 LAPSED 1000000624044 INDIAN RIV 2014-05-08 2024-08-01 $ 370.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2019-04-29
REINSTATEMENT 2018-12-13
ANNUAL REPORT 2014-03-18
Florida Limited Liability 2013-08-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State