Search icon

CLEVERSOL, LLC - Florida Company Profile

Company Details

Entity Name: CLEVERSOL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLEVERSOL, 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: 28 Jul 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L14000118019
FEI/EIN Number 47-1487559

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

Address: 4334 Monument Rd, Jacksonville, FL, 32225, US
Mail Address: 4334 Monument Rd, Jacksonville, FL, 32225, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BYRD JEFFREY WJR. Authorized Member 4334 Monument Rd, JACKSONVILLE, FL, 32225
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000079240 CLEVER SOLUTIONS EXPIRED 2014-07-31 2019-12-31 - 1447 PALM LN., JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-11-08 4334 Monument Rd, Jacksonville, FL 32225 -
REGISTERED AGENT NAME CHANGED 2017-11-08 UNITED STATES CORPORATION AGENTS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2017-11-08 4334 Monument Rd, Jacksonville, FL 32225 -
REINSTATEMENT 2017-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2017-11-08
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-02
Florida Limited Liability 2014-07-28

Date of last update: 03 May 2025

Sources: Florida Department of State