Entity Name: | KLEAR ENERGY SOLUTIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KLEAR ENERGY SOLUTIONS 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. |
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: | 02 Dec 2014 (10 years ago) |
Date of dissolution: | 20 Jan 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Jan 2017 (8 years ago) |
Document Number: | L14000184118 |
FEI/EIN Number |
47-2432181
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 264 W CENTRAL AVE, WINTER HAVEN, FL, 33880, US |
Mail Address: | 264 W CENTRAL AVE, WINTER HAVEN, FL, 33880, US |
ZIP code: | 33880 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEIAND AARON S | Manager | 692 ARBOR GLEN CIRCLE, LAKELAND, FL, 33805 |
WEIAND MATTHEW A | President | 152 VISTA VIEW AVE, EAGLE LAKE, FL, 33839 |
RAY TERRI A | Auth | 692 ARBOR GLEN CIRCLE, LAKELAND, FL, 33805 |
WEIAND MATTHEW A | Agent | 152 VISTA VIEW AVE, EAGLE LAKE, FL, 33839 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-01-20 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-14 | 152 VISTA VIEW AVE, EAGLE LAKE, FL 33839 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-14 | WEIAND, MATTHEW ALEXANDER | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-20 | 264 W CENTRAL AVE, WINTER HAVEN, FL 33880 | - |
CHANGE OF MAILING ADDRESS | 2016-02-20 | 264 W CENTRAL AVE, WINTER HAVEN, FL 33880 | - |
REINSTATEMENT | 2015-11-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
LC AMENDMENT | 2015-05-26 | - | - |
LC AMENDMENT | 2015-01-02 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2016-04-14 |
AMENDED ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2016-02-20 |
REINSTATEMENT | 2015-11-09 |
LC Amendment | 2015-05-26 |
LC Amendment | 2015-01-02 |
Florida Limited Liability | 2014-12-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State