Search icon

CLEARWATER GULF PROPERTIES, LLC - Florida Company Profile

Company Details

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

CLEARWATER GULF PROPERTIES, 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: 02 Aug 2018 (7 years ago)
Document Number: L18000185816
FEI/EIN Number 83-1485095

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

Mail Address: POST OFFICE BOX 306, HARTSDALE, NY, 10530, US
Address: 441 CENTRAL AVENUE, #306, HARTSDALE, NY, 10530, US
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300N76QZMC0FU1Q17 L18000185816 US-FL GENERAL ACTIVE -

Addresses

Legal C/O PAULICH, JOHN, III, 3838 TAMIAMI TRAIL NORTH, SUITE 410, NAPLES, US-FL, US, 34103
Headquarters 441 Central Avenue, Suite 306, Hartsdale, US-NY, US, 10530

Registration details

Registration Date 2018-12-07
Last Update 2023-08-04
Status LAPSED
Next Renewal 2019-12-06
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L18000185816

Key Officers & Management

Name Role Address
YU MARGARET Manager POST OFFICE BOX 306, HARTSDALE, NY, 10530
LEE THOMAS Authorized Person POST OFFICE BOX 306, HARTSDALE, NY, 10530
Swift Richard III Agent 3838 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-01 999 Vanderbilt Beach Road, Suite 612, NAPLES, FL 34108 -
REGISTERED AGENT NAME CHANGED 2022-01-28 Swift, Richard, III -

Documents

Name Date
ANNUAL REPORT 2025-02-01
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-04-05
Florida Limited Liability 2018-08-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State