Entity Name: | CLEAR CONSTRUCTORS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CLEAR CONSTRUCTORS, 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. |
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: | 12 Jul 2018 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Oct 2023 (2 years ago) |
Document Number: | L18000175369 |
FEI/EIN Number |
83-1310029
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5105, Jacksonville, FL, 32207, US |
Mail Address: | 5105, Jacksonville, FL, 32207, US |
ZIP code: | 32207 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIMMONS SCOTT S | Manager | 711 15TH AVENUE SOUTH, JACKSONVILLE BEACH, FL, 32250 |
Pittman James VIV | Manager | 330 Magnolia St, Atlantic beach, FL, 32233 |
Pittman James V | Agent | 5105, Jacksonville, FL, 32207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-10 | 5105 Philips Hwy, 3, Jacksonville, FL 32207 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-10 | 5105 Philips Hwy, 3, Jacksonville, FL 32207 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-10 | 5105 Philips Hwy, 3, Jacksonville, FL 32207 | - |
CHANGE OF MAILING ADDRESS | 2023-10-16 | 5105, 3, Jacksonville, FL 32207 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-10-16 | 5105, 3, Jacksonville, FL 32207 | - |
REGISTERED AGENT NAME CHANGED | 2023-10-16 | Pittman, James V | - |
REINSTATEMENT | 2023-10-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-10-16 | 5105, 3, Jacksonville, FL 32207 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
LC DISSOCIATION MEM | 2020-12-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-02-19 |
REINSTATEMENT | 2023-10-16 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-02-17 |
CORLCDSMEM | 2020-12-09 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-21 |
Florida Limited Liability | 2018-07-12 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5160997305 | 2020-04-30 | 0491 | PPP | 205 HEATHROW CT, SAINT JOHNS, FL, 32259-7238 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State