Search icon

CLEAR IDEA LABS, LLC - Florida Company Profile

Company Details

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

CLEAR IDEA LABS, 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: 27 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Jul 2021 (4 years ago)
Document Number: L15000015950
FEI/EIN Number 47-2992161

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

Address: 114 N Cedar Ave, Cookeville, TN, 38501, US
Mail Address: 690 Main St, Safety Haror, FL, 34695, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATHEU FEDERICO Manager 6637 Superior Ave, SARASOTA, FL, 34231
JONES LEE Manager 6637 Superior Ave, SARASOTA, FL, 34231
Lee Jones Agent 802 11TH STREET WEST, BRADENTON, FL, 34205

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000034573 SARASOTA UNDERGROUND EXPIRED 2016-04-05 2021-12-31 - 2627 MALL DR, SARASOTA, FL, 34231
G15000033100 COWORX EXPIRED 2015-04-01 2020-12-31 - 2627 MALL DRIVE, SARASOTA, FL, 34231
G15000015184 ZOINGLY EXPIRED 2015-02-11 2020-12-31 - 2627 MALL DRIVE, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-12 114 N Cedar Ave, Ste S, Cookeville, TN 38501 -
REINSTATEMENT 2021-07-26 - -
CHANGE OF MAILING ADDRESS 2021-07-26 114 N Cedar Ave, Ste S, Cookeville, TN 38501 -
REGISTERED AGENT NAME CHANGED 2021-07-26 Lee, Jones -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-19
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-01
REINSTATEMENT 2021-07-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-09
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-01-27
Florida Limited Liability 2015-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State