Search icon

CLEARVIEW BUSINESS SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: CLEARVIEW BUSINESS SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLEARVIEW BUSINESS SOLUTIONS, 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: 15 May 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Dec 2016 (8 years ago)
Document Number: L14000078825
FEI/EIN Number 46-5686733

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

Address: 5801 BENJAMIN CENTER DR,, STE 110, TAMPA, FL, 33634, US
Mail Address: 5801 BENJAMIN CENTER DR,, STE 110, TAMPA, FL, 33634, US
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role
VANGUARD TECH HOLDINGS, LLC Authorized Member
MURTHA & MURTHA, LLC Agent

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-10-23 5801 BENJAMIN CENTER DR,, STE 110, TAMPA, FL 33634 -
CHANGE OF MAILING ADDRESS 2018-10-23 5801 BENJAMIN CENTER DR,, STE 110, TAMPA, FL 33634 -
LC AMENDMENT 2016-12-09 - -
REGISTERED AGENT ADDRESS CHANGED 2016-11-17 2236 ASHLEY OAKS CIR, #101, WESLEY CHAPEL, FL 33544 -
REGISTERED AGENT NAME CHANGED 2016-11-17 MURTHA & MURTHA, LLC -
LC AMENDMENT 2016-11-17 - -
LC AMENDMENT 2015-03-23 - -

Court Cases

Title Case Number Docket Date Status
CLEARVIEW BUSINESS SOLUTIONS, LLC VS NICOLE A. FOX 2D2022-2564 2022-08-09 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CA-001740

Parties

Name CLEARVIEW BUSINESS SOLUTIONS, LLC
Role Appellant
Status Active
Representations JOHN S. KODA, ESQ.
Name NICOLE A. FOX
Role Appellee
Status Active
Representations CHARLES A. CARLSON, ESQ.
Name HON. DARREN D. FARFANTE
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-03-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-02-24
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee has filed a motion for appellate attorney's fees pursuant to Florida Rule of Appellate Procedure 9.400 and section 542.335(1)(k), Florida Statutes (2022). Appellee's motion is granted in an amount to be determined by the trial court.
Docket Date 2023-01-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-10-14
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of CLEARVIEW BUSINESS SOLUTIONS, LLC
Docket Date 2022-09-19
Type Brief
Subtype Appendix
Description Appendix for Answer Brief ~ SUPPLEMENTAL APPENDIX TO ANSWER BRIEF OF APPELLEE
On Behalf Of NICOLE A. FOX
Docket Date 2022-09-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of NICOLE A. FOX
Docket Date 2022-09-19
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Corrected Appendix Required ~ The appendix to the Answer Brief does not comply with Florida Rule of Appellate Procedure 9.220(c). •Appendix is not text searchable.Appellee shall file a corrected appendix within ten days from the date of this order.
Docket Date 2022-09-16
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Appellant's motion to strike Appellant's initial brief is granted. The initial brief is stricken. The amended initial brief is accepted as filed.
Docket Date 2022-09-15
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION TO STRIKE APPELLANT'S INITIAL BRIEF
On Behalf Of CLEARVIEW BUSINESS SOLUTIONS, LLC
Docket Date 2022-09-15
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of CLEARVIEW BUSINESS SOLUTIONS, LLC
Docket Date 2022-09-14
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended Brief Required ~ Florida Rule of Appellate Procedure 9.045 requires the use of Arial 14-point font or Bookman Old Style 14-point font, and it requires a certificate of compliance to indicate that the document complies with the font and applicable word count limits specified in the appellate rules. Appellant’s initial brief •does not contain a certificate of compliance with the word count requirements in the appellate rules. Appellant shall file an amended brief within ten days from the date of this order and shall file with the brief a motion to strike the brief previously filed.
Docket Date 2022-09-08
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CLEARVIEW BUSINESS SOLUTIONS, LLC
Docket Date 2022-09-08
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ PAGINATION ERRORS
On Behalf Of CLEARVIEW BUSINESS SOLUTIONS, LLC
Docket Date 2022-08-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by September 8, 2022.
Docket Date 2022-08-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ SUPPLEMENTAL MOTION FOR EXTENSION OF TIME TO FILE APPELLANT'S INITIAL BRIEF AND APPENDIX
On Behalf Of CLEARVIEW BUSINESS SOLUTIONS, LLC
Docket Date 2022-08-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOTION FOR EXTENSION OF TIME TO FILE APPELLANT'SINTIAL BRIEF AND APPENDIX
On Behalf Of CLEARVIEW BUSINESS SOLUTIONS, LLC
Docket Date 2022-08-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of CLEARVIEW BUSINESS SOLUTIONS, LLC
Docket Date 2022-08-09
Type Order
Subtype Proceed per 9.130(a)(5)
Description proceed per 9.130(a)(5) - challenges
Docket Date 2022-08-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of CLEARVIEW BUSINESS SOLUTIONS, LLC
Docket Date 2022-08-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-08-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-02-22
LC Amendment 2016-12-09
LC Amendment 2016-11-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6450977204 2020-04-28 0455 PPP 5801 Benjamin Center Dr Ste 110, Tampa, FL, 33634-5206
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122387.5
Loan Approval Amount (current) 122387.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33634-5206
Project Congressional District FL-14
Number of Employees 10
NAICS code 811212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 123836.03
Forgiveness Paid Date 2021-07-13
4430378408 2021-02-06 0455 PPS 5801 Benjamin Center Dr Ste 110, Tampa, FL, 33634-5206
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122387
Loan Approval Amount (current) 122387
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33634-5206
Project Congressional District FL-14
Number of Employees 15
NAICS code 811212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 123490.16
Forgiveness Paid Date 2022-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State