Entity Name: | CLEAR SPRINGS FARMING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 23 Sep 2005 (20 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 07 Aug 2007 (18 years ago) |
Document Number: | M05000005267 |
FEI/EIN Number |
161730270
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. BOX 1070, BARTOW, FL, 33831, US |
Address: | 6105 SPIRIT LAKE ROAD, WINTER HAVEN, FL, 33880, US |
ZIP code: | 33880 |
County: | Polk |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Pomeroy Amy B | Vice President | 6105 SPIRIT LAKE ROAD, WINTER HAVEN, FL, 33880 |
Pomeroy Amy B | o | 6105 SPIRIT LAKE ROAD, WINTER HAVEN, FL, 33880 |
Boling Jr Fred | Chairman | 24 Tophet Road, Lynnfield, MA, 01940 |
Carroll P P | Vice President | 6105 SPIRIT LAKE ROAD, WINTER HAVEN, FL, 33880 |
Conner Amanda S | Vice President | 6105 SPIRIT LAKE ROAD, WINTER HAVEN, FL, 33880 |
Wallach Richard E | Asst | 6105 SPIRIT LAKE ROAD, WINTER HAVEN, FL, 33880 |
POMEROY AMY | Agent | 6105 SPIRIT LAKE ROAD, WINTER HAVEN, FL, 33880 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2010-04-22 | POMEROY, AMY | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-20 | 6105 SPIRIT LAKE ROAD, WINTER HAVEN, FL 33880 | - |
CHANGE OF MAILING ADDRESS | 2009-03-20 | 6105 SPIRIT LAKE ROAD, WINTER HAVEN, FL 33880 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-03-20 | 6105 SPIRIT LAKE ROAD, WINTER HAVEN, FL 33880 | - |
LC NAME CHANGE | 2007-08-07 | CLEAR SPRINGS FARMING, LLC | - |
AMENDMENT | 2005-12-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-03-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State