Search icon

CLEAR TO CLOSE LOAN PROCESSORS LLC - Florida Company Profile

Company Details

Entity Name: CLEAR TO CLOSE LOAN PROCESSORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

CLEAR TO CLOSE LOAN PROCESSORS 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: 08 May 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L15000082205
FEI/EIN Number 47-4034770

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

Address: 6412 N. UNIVERSITY DR, SUITE 127, TAMARAC, FL 33321
Mail Address: 6412 N. UNIVERSITY DR, SUITE 127, TAMARAC, FL 33321
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMPSON, MOYA Agent 6412 N University Dr., # 127, Tamarac, FL 33321
SIMPSON, MOYA Manager 6412 N University Dr., # 127 Tamarac, FL 33321

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-24 6412 N. UNIVERSITY DR, SUITE 127, TAMARAC, FL 33321 -
CHANGE OF MAILING ADDRESS 2020-09-24 6412 N. UNIVERSITY DR, SUITE 127, TAMARAC, FL 33321 -
REGISTERED AGENT NAME CHANGED 2020-09-24 SIMPSON, MOYA -
REGISTERED AGENT ADDRESS CHANGED 2020-08-12 6412 N University Dr., # 127, Tamarac, FL 33321 -

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-01
AMENDED ANNUAL REPORT 2020-09-24
AMENDED ANNUAL REPORT 2020-08-12
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
Florida Limited Liability 2015-05-08

Date of last update: 20 Feb 2025

Sources: Florida Department of State