Search icon

CR CLEARWATER, LLC - Florida Company Profile

Company Details

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

CR CLEARWATER, 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 Dec 2016 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 May 2024 (a year ago)
Document Number: L16000227084
FEI/EIN Number 35-2580001

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

Address: 146 2nd St. N., St. Petersburg, FL, 33701, US
Mail Address: 146 2nd St. N., St. Petersburg, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWART BAUMRUK & COMPANY LLP Agent 1101 MIRANDA LANE, KISSIMMEE, FL, 34741
HODGES JUSTIN A Manager 146 2ND ST. N., ST. PETERSBURG, FL, 33701

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000035974 NEW HOTEL COLLECTION, HARBOURSIDE ACTIVE 2020-03-27 2025-12-31 - 14100 WALSINGHAM ROAD, SUITE 20, LARGO, FL, 33794
G20000035977 NEW HOTEL COLLECTION, BEACHSIDE ACTIVE 2020-03-27 2025-12-31 - 14100 WALSINGHAM ROAD, SUITE 20, LARGO, FL, 33774
G19000071927 ARCADIA RESORTS EXPIRED 2019-06-27 2024-12-31 - 14100 WALSINGHAM RD, STE 20, LARGO, FL, 33774

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-05-22 - -
REGISTERED AGENT NAME CHANGED 2023-01-30 SWART BAUMRUK & COMPANY LLP -
REGISTERED AGENT ADDRESS CHANGED 2023-01-30 1101 MIRANDA LANE, KISSIMMEE, FL 34741 -
CHANGE OF PRINCIPAL ADDRESS 2022-11-08 146 2nd St. N., Suite 301, St. Petersburg, FL 33701 -
CHANGE OF MAILING ADDRESS 2022-11-08 146 2nd St. N., Suite 301, St. Petersburg, FL 33701 -
LC AMENDMENT 2022-08-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000302638 TERMINATED 1000000957029 PINELLAS 2023-06-20 2043-06-28 $ 69.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
LC Amendment 2024-05-22
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-01-30
AMENDED ANNUAL REPORT 2022-11-08
LC Amendment 2022-08-01
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-03-28
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State