Search icon

CLEAR CHOICE LIEN SEARCH, LLC

Company Details

Entity Name: CLEAR CHOICE LIEN SEARCH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 17 Nov 2014 (10 years ago)
Date of dissolution: 25 Oct 2021 (3 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 25 Oct 2021 (3 years ago)
Document Number: L14000178334
FEI/EIN Number 47-2372109
Address: 12800 UNIVERSITY DR STE 275, FORT MYERS, FL, 33907
Mail Address: 12800 UNIVERSITY DR STE 275, FORT MYERS, FL, 33907
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
baum howard Agent 12800 UNIVERSITY DR STE 275, FORT MYERS, FL, 33907

Chief Executive Officer

Name Role Address
Emrich Patrick Chief Executive Officer 12800 UNIVERSITY DR STE 275, FORT MYERS, FL, 33907

Chief Financial Officer

Name Role Address
DOUGLAS CAROL A Chief Financial Officer 12800 UNIVERSITY DR STE 275, FORT MYERS, FL, 33907

President

Name Role Address
Talley jason President 12800 UNIVERSITY DR STE 275, FORT MYERS, FL, 33907

Vice President

Name Role Address
preiss michelle a Vice President 12800 UNIVERSITY DR STE 275, FORT MYERS, FL, 33907

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000037402 CLEAR CHOICE TAX & LIEN SERVICE ACTIVE 2020-04-01 2025-12-31 No data 12800 UNIVERSITY DRIVE, SUITE 275, FT MYERS, FL, 33907
G17000120311 PROPERTY PERMIT SEARCH EXPIRED 2017-11-01 2022-12-31 No data 7501 WILES ROAD, SUITE 206, CORAL SPRINGS, FL, 33067
G14000122665 CLEAR CHOICE TAX & LIEN SERVICE EXPIRED 2014-12-08 2019-12-31 No data 12800 UNIVERSITY DRIVE, SUITE 275, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
MERGER 2021-10-25 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L11000067736. MERGER NUMBER 900000219499
REGISTERED AGENT NAME CHANGED 2021-01-21 baum, howard No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-21 12800 UNIVERSITY DR STE 275, FORT MYERS, FL 33907 No data
LC AMENDMENT 2014-12-19 No data No data

Documents

Name Date
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-03-19
LC Amendment 2014-12-19
Florida Limited Liability 2014-11-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State