Search icon

KLEAR ENERGY SOLUTIONS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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