Search icon

CLEAR DIRECTION MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: CLEAR DIRECTION MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLEAR DIRECTION MANAGEMENT, 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: 27 Jun 2018 (7 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 11 Dec 2020 (4 years ago)
Document Number: L18000157673
FEI/EIN Number 83-1065025

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

Address: 5378 Brookline Dr, Orlando, FL, 32819, US
Mail Address: 5378 Brookline Dr, Orlando, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLANDERS ROWENA Manager 5378 Brookline Dr, Orlando, FL, 32819
Najera Julia Auth 2733 Hilltop Rd, Clermont, FL, 34711
Luciano Christopher M Auth 211 Redmark lane, Winter Garden, FL, 34787
Luciano Andrew S Auth 17370 Ashcomb Way, Estero, FL, 33928
Flanders Peyton E Auth 5378 Brookline Dr, Orlando, FL, 32819
Flanders Sean Auth 11038 Amber Ridge Drive, Zellwood, FL, 32798
Flanders Rowena B Agent 5378 Brookline Dr, Orlando, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-02 5378 Brookline Dr, Orlando, FL 32819 -
CHANGE OF MAILING ADDRESS 2021-02-02 5378 Brookline Dr, Orlando, FL 32819 -
REGISTERED AGENT NAME CHANGED 2021-02-02 Flanders, Rowena B -
REGISTERED AGENT ADDRESS CHANGED 2021-02-02 5378 Brookline Dr, Orlando, FL 32819 -
LC DISSOCIATION MEM 2020-12-11 - -
REINSTATEMENT 2020-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-02-02
Reg. Agent Resignation 2020-12-11
CORLCDSMEM 2020-12-11
REINSTATEMENT 2020-10-14
ANNUAL REPORT 2019-03-31
Florida Limited Liability 2018-06-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State