Search icon

CLEAR CHOICE LIEN SEARCH, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CLEAR CHOICE LIEN SEARCH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 17 Nov 2014 (11 years ago)
Date of dissolution: 25 Oct 2021 (4 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 25 Oct 2021 (4 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
City: Fort Myers
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Emrich Patrick Chief Executive Officer 12800 UNIVERSITY DR STE 275, FORT MYERS, FL, 33907
DOUGLAS CAROL A Chief Financial Officer 12800 UNIVERSITY DR STE 275, FORT MYERS, FL, 33907
Talley jason President 12800 UNIVERSITY DR STE 275, FORT MYERS, FL, 33907
preiss michelle a Vice President 12800 UNIVERSITY DR STE 275, FORT MYERS, FL, 33907
baum howard Agent 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 - 12800 UNIVERSITY DRIVE, SUITE 275, FT MYERS, FL, 33907
G17000120311 PROPERTY PERMIT SEARCH EXPIRED 2017-11-01 2022-12-31 - 7501 WILES ROAD, SUITE 206, CORAL SPRINGS, FL, 33067
G14000122665 CLEAR CHOICE TAX & LIEN SERVICE EXPIRED 2014-12-08 2019-12-31 - 12800 UNIVERSITY DRIVE, SUITE 275, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
MERGER 2021-10-25 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L11000067736. MERGER NUMBER 900000219499
REGISTERED AGENT NAME CHANGED 2021-01-21 baum, howard -
REGISTERED AGENT ADDRESS CHANGED 2021-01-21 12800 UNIVERSITY DR STE 275, FORT MYERS, FL 33907 -
LC AMENDMENT 2014-12-19 - -

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

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$50,000
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$50,245.83
Servicing Lender:
Sanibel Captiva Community Bank
Use of Proceeds:
Payroll: $50,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State