Search icon

CLEAR SPRINGS TRUST, LLC - Florida Company Profile

Company Details

Entity Name: CLEAR SPRINGS TRUST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLEAR SPRINGS TRUST, 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: 18 Sep 2017 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Nov 2019 (5 years ago)
Document Number: L17000193913
FEI/EIN Number NOT APPLICABLE

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

Address: 13123 E EMERALD COAST PKWY - ST. B178, INLET BEACH, FL, 32461, US
Mail Address: 13123 E EMERALD COAST PKWY - ST. B178, INLET BEACH, FL, 32461, US
ZIP code: 32461
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LLC Capelin I Manager 13123 E Emerald Coast Pkwy, Inlet Beach, FL, 32461
LAWSON JULIE L Authorized Person 13123 E Emerald Coast Pkwy, Inlet Beach, FL, 32461
SYFRETT LAW PLLC Agent -

Events

Event Type Filed Date Value Description
LC AMENDMENT 2019-11-18 - -
CHANGE OF PRINCIPAL ADDRESS 2019-11-18 13123 E EMERALD COAST PKWY - ST. B178, INLET BEACH, FL 32461 -
CHANGE OF MAILING ADDRESS 2019-11-18 13123 E EMERALD COAST PKWY - ST. B178, INLET BEACH, FL 32461 -
REGISTERED AGENT ADDRESS CHANGED 2019-07-01 502 HARMON AVENUE, PANAMA CITY, FL 32401 -
LC STMNT OF RA/RO CHG 2019-07-01 - -
REGISTERED AGENT NAME CHANGED 2019-07-01 SYFRETT LAW, PLLC -
REINSTATEMENT 2019-05-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-27
LC Amendment 2019-11-18
CORLCRACHG 2019-07-01
REINSTATEMENT 2019-05-22
Florida Limited Liability 2017-09-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State