Search icon

CLEAR CHOICE AUTOMOTIVE GROUP LLC - Florida Company Profile

Company Details

Entity Name: CLEAR CHOICE AUTOMOTIVE GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

CLEAR CHOICE AUTOMOTIVE GROUP 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: 08 Jan 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Apr 2019 (6 years ago)
Document Number: L19000009764
FEI/EIN Number 83-2992764

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

Address: 9781 S. ORANGE BLOSSOM TRAIL, 18, ORLANDO, FL 32837
Mail Address: 1500 Scarbrough Abby Pl, Saint Cloud, FL 34771
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMOS, JOSE L, III Agent 1500 Scarbrough Abby Pl, Saint Cloud, FL 34771
RAMOS, JOSE L, III President 1500 Scarbrough Abby Pl, Saint Cloud, FL 34771

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-07 9781 S. ORANGE BLOSSOM TRAIL, 18, ORLANDO, FL 32837 -
CHANGE OF MAILING ADDRESS 2022-05-01 9781 S. ORANGE BLOSSOM TRAIL, 18, ORLANDO, FL 32837 -
REGISTERED AGENT ADDRESS CHANGED 2022-05-01 1500 Scarbrough Abby Pl, Saint Cloud, FL 34771 -
LC AMENDMENT 2019-04-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000336127 TERMINATED 1000000893202 OSCEOLA 2021-06-23 2041-07-07 $ 134.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-07
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-06-30
LC Amendment 2019-04-15
Florida Limited Liability 2019-01-08

Date of last update: 16 Feb 2025

Sources: Florida Department of State