Search icon

CLEARVIEW SYSTEMS, LLC

Headquarter

Company Details

Entity Name: CLEARVIEW SYSTEMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 07 Sep 2017 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Sep 2022 (2 years ago)
Document Number: L17000190477
FEI/EIN Number 20-0054837
Address: 4855 LB MCLEOD ROAD, ORLANDO, FL 32811
Mail Address: 4855 LB MCLEOD ROAD, ORLANDO, FL 32811
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CLEARVIEW SYSTEMS, LLC, KENTUCKY 1203535 KENTUCKY
Headquarter of CLEARVIEW SYSTEMS, LLC, COLORADO 20211952389 COLORADO

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900VEHJB79BULAE55 L17000190477 US-FL GENERAL ACTIVE 2003-06-24

Addresses

Legal C/O KOLTUN, JEFFREY M, 150 SPARTAN DRIVE, STE 100, MAITLAND, US-FL, US, 32751
Headquarters 4855 LB MCLEOD ROAD, ORLANDO, US-FL, US, 32811

Registration details

Registration Date 2022-12-10
Last Update 2023-11-13
Status ISSUED
Next Renewal 2024-12-10
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L17000190477

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CLEARVIEW SYSTEMS 401(K) & PROFIT SHARING PLAN 2023 200054837 2024-10-14 CLEARVIEW SYSTEMS, LLC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541511
Sponsor’s telephone number 4077340969
Plan sponsor’s address 4855 L B MCLEOD ROAD, ORLANDO, FL, 32811

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing TAMMY BOUGHTER
Valid signature Filed with authorized/valid electronic signature
CLEARVIEW SYSTEMS 401(K) & PROFIT SHARING PLAN 2022 200054837 2023-10-05 CLEARVIEW SYSTEMS, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541511
Sponsor’s telephone number 4077340969
Plan sponsor’s address 4855 L B MCLEOD ROAD, ORLANDO, FL, 32811

Signature of

Role Plan administrator
Date 2023-10-05
Name of individual signing TAMMY BOUGHTER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
KOLTUN, JEFFREY M Agent 150 SPARTAN DRIVE STE 100, MAITLAND, FL 32751

Manager

Name Role Address
POLSTEIN, MATTHEW E Manager 4855 LB MCLEOD ROAD, ORLANDO, FL 32811
POLSTEIN, JASON M Manager 4855 LB MCLEOD ROAD, ORLANDO, FL 32811

Chief Operating Officer

Name Role Address
Thompson, Allen M Chief Operating Officer 4855 LB MCLEOD ROAD, ORLANDO, FL 32811

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000018639 TACHIKARA ACTIVE 2024-02-02 2029-12-31 No data 4855 LB MCLEOD RD, ORLANDO, FL, 32811
G17000120195 RIP-IT ACTIVE 2017-11-01 2027-12-31 No data 4855 L B MCLEOD RD, ORLANDO, FL, 32811
G17000120194 RIP-IT SPORTS ACTIVE 2017-11-01 2027-12-31 No data 4855 L B MCLEOD RD, ORLANDO, FL, 32811
G17000120193 RIP-IT SPORTING GOODS ACTIVE 2017-11-01 2027-12-31 No data 4855 L B MCLEOD RD, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-09-30 No data No data
CONVERSION 2017-09-07 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P03000069726. CONVERSION NUMBER 300000174333

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-23
LC Amendment 2022-09-30
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-07-20
Florida Limited Liability 2017-09-07

Date of last update: 18 Jan 2025

Sources: Florida Department of State