Search icon

CLEAR LAKE DRIVE, LLC - Florida Company Profile

Company Details

Entity Name: CLEAR LAKE DRIVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLEAR LAKE DRIVE, 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: 21 Oct 1999 (26 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L99000006936
FEI/EIN Number 593604266

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

Address: 13601 BRUCE B. DOWNS BLVD., #261, TAMPA, FL, 33613
Mail Address: 13601 BRUCE B. DOWNS BLVD., #261, TAMPA, FL, 33613
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENCZE KATHERINE S Manager 13601 BRUCE B. DOWNS BLVD., TAMPA, FL, 33613
BENCZE KATHERINE S Agent 13601 BRUCE B. DOWNS BLVD., TAMPA, FL, 33613

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CANCEL ADM DISS/REV 2006-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF MAILING ADDRESS 2000-11-20 13601 BRUCE B. DOWNS BLVD., #261, TAMPA, FL 33613 -
REGISTERED AGENT ADDRESS CHANGED 2000-11-20 13601 BRUCE B. DOWNS BLVD., #261, TAMPA, FL 33613 -
REINSTATEMENT 2000-11-20 - -
CHANGE OF PRINCIPAL ADDRESS 2000-11-20 13601 BRUCE B. DOWNS BLVD., #261, TAMPA, FL 33613 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-29 - -

Documents

Name Date
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State