Search icon

CLEAR POINT, LLC - Florida Company Profile

Company Details

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

CLEAR POINT, 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: 10 Oct 2014 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Oct 2014 (10 years ago)
Document Number: L14000158952
FEI/EIN Number 47-2061150

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

Address: 10386 Pine Island Drive, Weeki Wachee, FL, 34607, US
Mail Address: 10386 Pine Island Drive, Weeki Wachee, FL, 34607, US
ZIP code: 34607
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARLSON CAREY J Manager 10386 Pine Island Drive, Weeki Wachee, FL, 34607
THE HOGAN LAW FIRM Agent 20 S. BROAD STREET, BROOKSVILLE, FL, 34601

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000056724 CARLSON BOAT COMPANY EXPIRED 2019-05-10 2024-12-31 - 9021 MCINTYRE ROAD, BROOKSVILLE, FL, 34601

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-09-13 10386 Pine Island Drive, Weeki Wachee, FL 34607 -
CHANGE OF MAILING ADDRESS 2022-09-13 10386 Pine Island Drive, Weeki Wachee, FL 34607 -
LC AMENDMENT 2014-10-20 - -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-05-09
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State