Search icon

CLEAR GLOBAL LLC - Florida Company Profile

Company Details

Entity Name: CLEAR GLOBAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLEAR GLOBAL 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: 11 Mar 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Apr 2014 (11 years ago)
Document Number: L14000040619
FEI/EIN Number 30-0828259

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

Address: 10299 Southern Blvd, Unit 211524, Royal Palm Beach, FL, 33411, US
Mail Address: PO BOX 211524, ROYAL PALM BEACH, FL, 33421
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HURSTON BRADLEY Sr. Manager PO BOX 211524, ROYAL PALM BEACH, FL, 33421
HURSTON RUBY Manager PO BOX 211524, ROYAL PALM BEACH, FL, 33421
Hurston Bradley Sr. Agent 10299 Southern Blvd, Royal Palm Beach, FL, 33411

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-15 10299 Southern Blvd, Unit 211524, Royal Palm Beach, FL 33411 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-04 10299 Southern Blvd, Royal Palm Beach, FL 33411 -
REGISTERED AGENT NAME CHANGED 2016-03-14 Hurston, Bradley, Sr. -
LC AMENDMENT 2014-04-21 - -
CHANGE OF MAILING ADDRESS 2014-04-21 10299 Southern Blvd, Unit 211524, Royal Palm Beach, FL 33411 -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-14

Date of last update: 03 May 2025

Sources: Florida Department of State