CLEARSHOT MANAGEMENT, LLC - Florida Company Profile

Entity Name: | CLEARSHOT MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 22 May 2008 (17 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | M08000002436 |
FEI/EIN Number | 232942897 |
Address: | 10959 state road 52, hudson, FL, 34669, US |
Mail Address: | 10959 state road 52, hudson, FL, 34669, US |
ZIP code: | 34669 |
City: | Hudson |
County: | Pasco |
Place of Formation: | PENNSYLVANIA |
Name | Role | Address |
---|---|---|
ct corporation system | Agent | 1936 Overview Drive, NEW PORT RICHEY, FL, 34655 |
LEE DAVID U | Manager | 5 GREAT VALLEY PARKWAY, SUITE 333, MALVERN, PA, 19355 |
LEE DAVID U | President | 5 GREAT VALLEY PARKWAY, SUITE 333, MALVERN, PA, 19355 |
DOLAN BROOKE | Manager | 5 GREAT VALLEY PARKWAY, SUITE 333, MALVERN, PA, 19355 |
DOLAN BROOKE | Chief Executive Officer | 5 GREAT VALLEY PARKWAY, SUITE 333, MALVERN, PA, 19355 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2015-10-12 | 10959 state road 52, #102, hudson, FL 34669 | - |
REGISTERED AGENT NAME CHANGED | 2015-10-12 | ct corporation system | - |
LC STMNT OF RA/RO CHG | 2015-10-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-10-12 | 10959 state road 52, #102, hudson, FL 34669 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-06 | 1936 Overview Drive, NEW PORT RICHEY, FL 34655 | - |
REINSTATEMENT | 2014-06-19 | - | - |
REVOKED FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-01-06 |
REINSTATEMENT | 2014-06-19 |
ANNUAL REPORT | 2012-01-12 |
ANNUAL REPORT | 2011-01-06 |
ANNUAL REPORT | 2010-02-16 |
ANNUAL REPORT | 2009-03-17 |
Foreign Limited | 2008-05-22 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State