Search icon

CLEARVIEW GLASS REPLACEMENT LLC - Florida Company Profile

Company Details

Entity Name: CLEARVIEW GLASS REPLACEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLEARVIEW GLASS REPLACEMENT 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Feb 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L19000053931
FEI/EIN Number 83-3808582

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

Address: 94544 Duck Lake Drive, Fernandina Beach, FL, 32034, US
Mail Address: 94544 Duck Lake Drive, Fernandina Beach, FL, 32034, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EVERALL FRANK R Manager 94544 Duck Lake Drive, Fernandina Beach, FL, 32034
EVERALL FRANK R Agent 94544 Duck Lake Drive, Fernandina Beach, FL, 32034

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-02-04 94544 Duck Lake Drive, Fernandina Beach, FL 32034 -
REGISTERED AGENT NAME CHANGED 2021-02-04 EVERALL, FRANK R -
REGISTERED AGENT ADDRESS CHANGED 2021-02-04 94544 Duck Lake Drive, Fernandina Beach, FL 32034 -
REINSTATEMENT 2021-02-04 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-04 94544 Duck Lake Drive, Fernandina Beach, FL 32034 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2023-04-28
REINSTATEMENT 2022-10-12
REINSTATEMENT 2021-02-04
Florida Limited Liability 2019-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State