Entity Name: | CLEARSTAR IP LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 19 Oct 2016 (8 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L16000193166 |
FEI/EIN Number | 81-4509804 |
Address: | 3612 carrollwood pl circle, TAMPA, FL, 33624, US |
Mail Address: | 3612 carrollwood pl circle, TAMPA, FL, 33624, US |
ZIP code: | 33624 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STARKWEATHER MIKE | Agent | 3612 carrollwood pl circle, TAMPA, FL, 33624 |
Name | Role | Address |
---|---|---|
STARKWEATHER MIKE | Manager | 4112 NORTH MYRTLE AVENUE, TAMPA, FL, 33603 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-27 | 3612 carrollwood pl circle, 101, TAMPA, FL 33624 | No data |
CHANGE OF MAILING ADDRESS | 2018-03-27 | 3612 carrollwood pl circle, 101, TAMPA, FL 33624 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-27 | 3612 carrollwood pl circle, 101, TAMPA, FL 33624 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-06-14 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-03-20 |
Florida Limited Liability | 2016-10-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State