Search icon

CLEARFIELD INSURANCE LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CLEARFIELD INSURANCE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLEARFIELD INSURANCE 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: 09 Jul 2015 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 11 Feb 2021 (4 years ago)
Document Number: L15000115162
FEI/EIN Number 47-4492287

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

Address: 616 NADINA PLACE, CELEBRATION, FL, 34747
Mail Address: 616 NADINA PLACE, CELEBRATION, FL, 34747
ZIP code: 34747
City: Kissimmee
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Golub Brian Auth 2 roosevelt ave, Port Jefferson station, NY, 11776
POLLZZIE CHRISTOPHER Agent 616 NADINA PLACE, CELEBRATION, FL, 34747
POLLZZIE CHRISTOPHER Authorized Member 616 NADINA PLACE, CELEBRATION, FL, 34747

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000064168 ACADEMY INSURANCE EXPIRED 2019-06-04 2024-12-31 - 616 NADINE PLACE, CELEBRATION, FL, 34747

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2021-02-11 CLEARFIELD INSURANCE LLC -
REGISTERED AGENT NAME CHANGED 2018-03-28 POLLZZIE, CHRISTOPHER -
REINSTATEMENT 2016-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-10
LC Name Change 2021-02-11
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-02-13
REINSTATEMENT 2016-11-14

USAspending Awards / Financial Assistance

Date:
2020-08-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5579.40
Total Face Value Of Loan:
5579.40

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$5,579.4
Date Approved:
2020-07-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,579.4
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,655.03
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $5,579.4

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State