Search icon

CLEARDAY LIVING, LLC - Florida Company Profile

Company Details

Entity Name: CLEARDAY LIVING, 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: 05 Aug 2013 (12 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 21 Feb 2024 (a year ago)
Document Number: M13000004874
FEI/EIN Number 461369706

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

Mail Address: 8800 Village Drive, San Antonio, TX, 72817, US
Address: 8800 Village Dr. #106, SAn Antonio, TX, 78217, US
Place of Formation: TENNESSEE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
MCA NAPLES HOLDINGS, LLC Managing Member 4009 HILLSBORO ROAD, SUITE 209, NASHVILLE, TN, 372152795
PARRISH B.J. Authorized Person 8800 VILLAGE DRIVE, SUITE 106, SAN ANTONIO, TX, 78217

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000065140 CLEARDAY LIVING ACTIVE 2024-05-21 2029-12-31 - 8800 VILLAGE DRIVE, SUITE 106, SAN ANTONIO, TX, 78217
G14000034590 MEMORY CARE OF NAPLES EXPIRED 2014-04-07 2019-12-31 - 2626 GOODLETTE ROAD, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2024-02-21 CLEARDAY LIVING, LLC -
CHANGE OF PRINCIPAL ADDRESS 2023-02-28 8800 Village Dr. #106, SAn Antonio, TX 78217 -
CHANGE OF MAILING ADDRESS 2021-04-09 8800 Village Dr. #106, SAn Antonio, TX 78217 -
REINSTATEMENT 2021-04-09 - -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-10-03 C T CORPORATION SYSTEM -
REINSTATEMENT 2017-10-03 - -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
LC Amendment and Name Change 2024-02-21
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-26
REINSTATEMENT 2021-04-09
ANNUAL REPORT 2018-09-07
REINSTATEMENT 2017-10-03
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-02-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State