Search icon

CLEARVIEW SYSTEMS INTEGRATION GROUP LLC - Florida Company Profile

Company Details

Entity Name: CLEARVIEW SYSTEMS INTEGRATION GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLEARVIEW SYSTEMS INTEGRATION GROUP 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: 19 May 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Nov 2019 (5 years ago)
Document Number: L15000088533
FEI/EIN Number 47-3902258

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

Address: 2090 falcon run lane south, Middleburg, FL, 32068, US
Mail Address: 2090 falcon run lane south, Middleburg, FL, 32068, US
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLCOTT DAVID JJR Manager 2090 falcon run lane south, Middleburg, FL, 32068
OLCOTT DAVID JJR Agent 2090 falcon run lane south, Middleburg, FL, 32068

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-07-08 2090 falcon run lane south, Middleburg, FL 32068 -
CHANGE OF PRINCIPAL ADDRESS 2022-07-08 2090 falcon run lane south, Middleburg, FL 32068 -
CHANGE OF MAILING ADDRESS 2022-07-08 2090 falcon run lane south, Middleburg, FL 32068 -
REINSTATEMENT 2019-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-01-04 OLCOTT, DAVID J, JR -
REINSTATEMENT 2017-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-07-08
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-06-09
REINSTATEMENT 2019-11-14
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-01-04
Florida Limited Liability 2015-05-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1110287809 2020-05-01 0491 PPP 3604 SPRING PARK RD, JACKSONVILLE, FL, 32207
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40000
Loan Approval Amount (current) 40000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32207-0500
Project Congressional District FL-05
Number of Employees 4
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40550
Forgiveness Paid Date 2021-09-23

Date of last update: 01 May 2025

Sources: Florida Department of State