Entity Name: | CLEAR CHOICE RE HOLDINGS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 07 Nov 2016 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 2017 (7 years ago) |
Document Number: | L16000204525 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 1279 VENETIAN WAY, NAPLES, FL, 34110, US |
Mail Address: | 1279 VENETIAN WAY, NAPLES, FL, 34110, US |
ZIP code: | 34110 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wheaton Gherri L | Agent | 1279 VENETIAN WAY, NAPLES, FL, 34110 |
Name | Role | Address |
---|---|---|
PYTLIK KENNETH B | Manager | 1279 VENETIAN WAY, NAPLES, FL, 34110 |
WHEATON GHERRI L | Manager | 1279 VENETIAN WAY, NAPLES, FL, 34110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2017-09-29 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-09-29 | Wheaton, Gherri L | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
LC AMENDMENT | 2017-06-08 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-07-20 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-05 |
REINSTATEMENT | 2017-09-29 |
LC Amendment | 2017-06-08 |
Florida Limited Liability | 2016-11-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State