Search icon

CLEARWATER IMAGING, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CLEARWATER IMAGING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 30 May 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 18 Sep 2017 (8 years ago)
Document Number: L14000087334
FEI/EIN Number 30-0830968
Address: 2101 STARKEY RD, LARGO, FL, 33771, US
Mail Address: 2101 STARKEY RD, LARGO, FL, 33771, US
ZIP code: 33771
City: Largo
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALLACE MACKENZIE Manager 2101 Starkey Rd, Largo, FL, 33771
WALLACE MACKENZIE Agent 2101 STARKEY RD, LARGO, FL, 33771

Unique Entity ID

CAGE Code:
8G3X9
UEI Expiration Date:
2020-12-25

Business Information

Activation Date:
2020-01-03
Initial Registration Date:
2019-12-09

Commercial and government entity program

CAGE number:
8G3X9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2023-06-24
CAGE Expiration:
2025-12-22

Contact Information

POC:
MACKENZIE WALLACE
Corporate URL:
www.ldiclearwater.com

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000012321 LDI PRINTING & SIGNS ACTIVE 2018-01-23 2028-12-31 - 2101 STARKEY RD, SUITE L2, LARGO, FL, 33771
G14000056286 LDI REPROPRINTING CENTERS EXPIRED 2014-06-10 2019-12-31 - 1173 WEST AVENUE, CONYERS, GA, 30012

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2017-09-18 - -
CHANGE OF PRINCIPAL ADDRESS 2017-09-18 2101 STARKEY RD, STE L2, LARGO, FL 33771 -
CHANGE OF MAILING ADDRESS 2017-09-18 2101 STARKEY RD, STE L2, LARGO, FL 33771 -
REGISTERED AGENT NAME CHANGED 2017-09-18 WALLACE, MACKENZIE -
REGISTERED AGENT ADDRESS CHANGED 2017-09-18 2101 STARKEY RD, STE L2, LARGO, FL 33771 -
LC AMENDMENT 2017-08-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-23
CORLCRACHG 2017-09-18
LC Amendment 2017-08-28

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9000.00
Total Face Value Of Loan:
9000.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$9,000
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$9,080.75
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $9,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State