Search icon

CLEARWATER BOAT AND RV STORAGE, LLC - Florida Company Profile

Company Details

Entity Name: CLEARWATER BOAT AND RV STORAGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLEARWATER BOAT AND RV STORAGE, 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: 01 Apr 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Jul 2021 (4 years ago)
Document Number: L16000065056
FEI/EIN Number 81-2089495

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

Mail Address: 436 EAST SHORE DRIVE, CLEARWATER, FL, 33767, US
Address: 1427 NORTH HERCULES AVENUE, CLEARWATER, FL, 33765, US
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIONIS APOSTOLOS Manager C/O 612 S. MARTIN LUTHER KING JR. AVE, CLEARWATER, FL, 33756
BALL PAMELA Assistant 436 EAST SHORE DRIVE, CLEARWATER, FL, 33767
Gionis Apostolos Agent 1299 Main Street, Dunedin, FL, 34698
1981 MANAGEMENT, LLC Manager 436 EAST SHORE DRIVE, CLEARWATER, FL, 33767

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000008607 CLEARWATER RV & BOAT STORAGE ACTIVE 2021-01-18 2026-12-31 - 419 EAST SHORE DRIVE, CLEARWATER, FL, 33767

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-24 1427 NORTH HERCULES AVENUE, CLEARWATER, FL 33765 -
LC AMENDMENT 2021-07-08 - -
REGISTERED AGENT NAME CHANGED 2021-04-28 Gionis, Apostolos -
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 1299 Main Street, Ste C, Dunedin, FL 34698 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-28
AMENDED ANNUAL REPORT 2021-09-08
LC Amendment 2021-07-08
AMENDED ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State