Search icon

CLEARWATER VILLAGE, L.C. - Florida Company Profile

Company Details

Entity Name: CLEARWATER VILLAGE, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLEARWATER VILLAGE, L.C. 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: 07 Sep 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2010 (15 years ago)
Document Number: L99000005721
FEI/EIN Number 593598777

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

Address: 1988 FREEDOM DRIVE, CLEARWATER, FL, 33755
Mail Address: 1988 FREEDOM DRIVE, CLEARWATER, FL, 33755
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISCHLER IDO Managing Member 500 NORTH OSCEOLA AVENUE #208, CLEARWATER, FL, 33755
REICHEL BERNARD K Managing Member 1957 FREEDOM DRIVE, CLEARWATER, FL, 33755
VALTIN PATRICK V Managing Member 1988 FREEDOM DR., CLEARWATER, FL, 33755
VALTIN PATRICK V Agent 1988 FREEDOM DRIVE, CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
REINSTATEMENT 2010-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-23 1988 FREEDOM DRIVE, CLEARWATER, FL 33755 -
CHANGE OF MAILING ADDRESS 2009-04-23 1988 FREEDOM DRIVE, CLEARWATER, FL 33755 -
REGISTERED AGENT ADDRESS CHANGED 2008-03-03 1988 FREEDOM DRIVE, CLEARWATER, FL 33755 -
REGISTERED AGENT NAME CHANGED 2007-01-03 VALTIN, PATRICK V -
CANCEL ADM DISS/REV 2007-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
LC AMENDED AND RESTATED ARTICLES 2006-02-27 - -
REINSTATEMENT 2004-11-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State