Entity Name: | CLEAR REGULATORY SOLUTIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 22 May 2014 (11 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L14000083063 |
FEI/EIN Number | 46-5732086 |
Address: | 2333 Feather Sound Drive, Unit A402, Clearwater, FL, 33762, US |
Mail Address: | 2333 Feather Sound Drive, Unit A402, Clearwater, FL, 33762, US |
ZIP code: | 33762 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TRADO ALISON | Agent | 2333 Feather Sound Drive, Clearwater, FL, 33762 |
Name | Role | Address |
---|---|---|
TRADO ALISON | Managing Member | 2333 Feather Sound Drive, Clearwater, FL, 33762 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-31 | 2333 Feather Sound Drive, Unit A402, Clearwater, FL 33762 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-31 | 2333 Feather Sound Drive, Unit A402, Clearwater, FL 33762 | No data |
CHANGE OF MAILING ADDRESS | 2020-03-31 | 2333 Feather Sound Drive, Unit A402, Clearwater, FL 33762 | No data |
LC NAME CHANGE | 2014-09-18 | CLEAR REGULATORY SOLUTIONS LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-03-04 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-03-11 |
LC Name Change | 2014-09-18 |
Florida Limited Liability | 2014-05-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State