Search icon

CLEARWATER HOUSES LLC - Florida Company Profile

Company Details

Entity Name: CLEARWATER HOUSES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLEARWATER HOUSES 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: 15 Aug 2016 (9 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 30 Sep 2019 (5 years ago)
Document Number: L16000152467
FEI/EIN Number 32-0503822

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

Address: 600 CLEVELAND STREET,, SUITE 223, CLEARWATER, FL, 33755, US
Mail Address: 600 CLEVELAND STREET,, SUITE 223, CLEARWATER, FL, 33755, US
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEIGANDT HUGO J Manager 600 Cleveland Street, Clearwater, FL, 33755
DEFINO MARISOL Agent 600 Cleveland Street, Clearwater, FL, 33755

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 600 Cleveland Street, Suite 223, Clearwater, FL 33755 -
REGISTERED AGENT NAME CHANGED 2020-02-28 DEFINO, MARISOL -
LC AMENDMENT AND NAME CHANGE 2019-09-30 CLEARWATER HOUSES LLC -
CHANGE OF PRINCIPAL ADDRESS 2019-05-15 600 CLEVELAND STREET,, SUITE 223, CLEARWATER, FL 33755 -
CHANGE OF MAILING ADDRESS 2019-05-15 600 CLEVELAND STREET,, SUITE 223, CLEARWATER, FL 33755 -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-02-28
LC Amendment and Name Change 2019-09-30
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-21
Florida Limited Liability 2016-08-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State