Entity Name: | CLEAR & QUALITY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 07 Nov 2016 (8 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 23 Dec 2019 (5 years ago) |
Document Number: | L16000204587 |
FEI/EIN Number | 81-4368225 |
Address: | 726 NW 1st CT, Hallandale Beach, FL, 33009, US |
Mail Address: | 726 NW 1st CT, Hallandale Beach, FL, 33009, US |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPEZ ANA | Agent | 726 NW 1st CT, Hallandale Beach, FL, 33009 |
Name | Role | Address |
---|---|---|
LOPEZ ANA | Manager | 726 NW 1st CT, Hallandale Beach, FL, 33009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-25 | 726 NW 1st CT, Hallandale Beach, FL 33009 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-25 | 726 NW 1st CT, Hallandale Beach, FL 33009 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-25 | 726 NW 1st CT, Hallandale Beach, FL 33009 | No data |
LC AMENDMENT | 2019-12-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-12-23 | LOPEZ, ANA | No data |
LC AMENDMENT | 2019-07-29 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-09 |
LC Amendment | 2019-12-23 |
LC Amendment | 2019-07-29 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State