Search icon

CLEAR VIEW LANDSCAPE, LLC, A FLORIDA LIMITED LIABILITY COMPANY - Florida Company Profile

Company Details

Entity Name: CLEAR VIEW LANDSCAPE, LLC, A FLORIDA LIMITED LIABILITY COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLEAR VIEW LANDSCAPE, LLC, A FLORIDA LIMITED LIABILITY COMPANY 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: 02 May 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: L19000120260
FEI/EIN Number 84-3204547

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

Address: 1311 COMMERCE LANE, #16, JUPITER, FL, 33458, US
Mail Address: P.O. BOX 236, JUPITER, FL, 33468, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BATES MELANIE Manager 9085 166TH WAY N., JUPITER, FL, 33478
BATES ROBERT E Manager 9085 166TH WAY N., JUPITER, FL, 33478
Bates Robert E Agent 9085 166TH WAY N., JUPITER, FL, 33478

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000033622 CLEAR VIEW LAND CLEARING ACTIVE 2021-03-10 2026-12-31 - 1311 COMMERCE LANE, STE 16, JUPITER, FL, 33458
G20000014148 CLEAR VIEW TREES ACTIVE 2020-01-30 2025-12-31 - 1311 COMMERCE LANE, SUITE 16, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2020-10-13 - -
REGISTERED AGENT NAME CHANGED 2020-10-13 Bates, Robert E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-25
REINSTATEMENT 2020-10-13
Florida Limited Liability 2019-05-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State