Search icon

"CHRIS"TAL CLEAR CHARTERS LLC - Florida Company Profile

Company Details

Entity Name: "CHRIS"TAL CLEAR CHARTERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

"CHRIS"TAL CLEAR CHARTERS 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: 03 Mar 2014 (11 years ago)
Date of dissolution: 01 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Mar 2021 (4 years ago)
Document Number: L14000034914
FEI/EIN Number 46-4985651

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

Address: 2001 Marvin Ave., Port St. Joe, FL, 32456, US
Mail Address: 2001 Marvin Ave., Port St. Joe, FL, 32456, US
ZIP code: 32456
County: Gulf
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brock Sandra D Authorized Member 2001 Marvin Ave., Port St. Joe, FL, 32456
BROCK TIMOTHY S Authorized Member 2001 marvin ave, PORT ST. JOE, FL, 32456
BROCK TIMOTHY S Agent 2001 Marvin Ave., Port St. Joe, FL, 32456

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-01 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-06 2001 Marvin Ave., Port St. Joe, FL 32456 -
CHANGE OF MAILING ADDRESS 2019-02-06 2001 Marvin Ave., Port St. Joe, FL 32456 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-06 2001 Marvin Ave., Port St. Joe, FL 32456 -
REGISTERED AGENT NAME CHANGED 2018-04-23 BROCK, TIMOTHY S -
LC AMENDMENT 2018-04-23 - -
LC AMENDMENT 2014-03-20 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-06
LC Amendment 2018-04-23
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-07
LC Amendment 2014-03-20
Florida Limited Liability 2014-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State