Search icon

CLEARGAGE LLC

Company Details

Entity Name: CLEARGAGE LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 11 Jan 2017 (8 years ago)
Date of dissolution: 04 Nov 2024 (3 months ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 04 Nov 2024 (3 months ago)
Document Number: M17000000300
FEI/EIN Number 264267281
Address: 5401 W Kennedy Blvd, TAMPA, FL, 33609, US
Mail Address: 5401 W Kennedy Blvd, TAMPA, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CLEARGAGE 401(K) PLAN 2023 264267281 2024-07-08 CLEARGAGE LLC 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 511210
Sponsor’s telephone number 8132577355
Plan sponsor’s address 5401 WEST KENNEDY BLVD, STE 100, TAMPA, FL, 33609

Signature of

Role Plan administrator
Date 2024-07-08
Name of individual signing SADIE BORCHERS
Valid signature Filed with authorized/valid electronic signature
CLEARGAGE 401(K) PLAN 2022 264267281 2023-06-20 CLEARGAGE LLC 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 511210
Sponsor’s telephone number 8135632831
Plan sponsor’s address 5401 W KENNEDY BLVD., SUITE 100, TAMPA, FL, 33609

Signature of

Role Plan administrator
Date 2023-06-20
Name of individual signing JODI MCCARTY
Valid signature Filed with authorized/valid electronic signature
CLEARGAGE 401(K) PLAN 2021 264267281 2022-07-01 CLEARGAGE LLC 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 511210
Sponsor’s telephone number 8137746543
Plan sponsor’s address 3810 NORTHDALE BLVD, SUITE 210, TAMPA, FL, 33624

Signature of

Role Plan administrator
Date 2022-07-01
Name of individual signing JODI MCCARTY
Valid signature Filed with authorized/valid electronic signature
CLEARGAGE 401(K) PLAN 2020 264267281 2021-06-03 CLEARGAGE LLC 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 511210
Sponsor’s telephone number 8137746543
Plan sponsor’s address 3810 NORTHDALE BLVD, SUITE 210, TAMPA, FL, 33624

Signature of

Role Plan administrator
Date 2021-06-03
Name of individual signing JODI MCCARTY
Valid signature Filed with authorized/valid electronic signature
CLEARGAGE 401(K) PLAN 2019 264267281 2020-08-07 CLEARGAGE LLC 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 511210
Sponsor’s telephone number 8137746543
Plan sponsor’s address 3810 NORTHDALE BLVD, SUITE 210, TAMPA, FL, 33624

Signature of

Role Plan administrator
Date 2020-08-07
Name of individual signing JODI MCCARTY
Valid signature Filed with authorized/valid electronic signature
CLEARGAGE 401(K) PLAN 2018 264267281 2019-06-20 CLEARGAGE LLC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 511210
Sponsor’s telephone number 8137746543
Plan sponsor’s address 3810 NORTHDALE BLVD, SUITE 210, TAMPA, FL, 33624

Signature of

Role Plan administrator
Date 2019-06-20
Name of individual signing RICK GOEPFERT
Valid signature Filed with authorized/valid electronic signature
CLEARGAGE 401(K) PLAN 2017 264267281 2018-06-15 CLEARGAGE LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 511210
Sponsor’s telephone number 8137746543
Plan sponsor’s address 3810 NORTHDALE BLVD, SUITE 210, TAMPA, FL, 33624

Signature of

Role Plan administrator
Date 2018-06-15
Name of individual signing RICK GOEPFERT
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
COGENCY GLOBAL INC. Agent

Manager

Name Role Address
Mitchell Mark Manager 5401 W Kennedy Blvd, TAMPA, FL, 33609
Burrows Josh Manager 5401 W Kennedy Blvd, TAMPA, FL, 33609
Hunziker Charles Manager 5401 W Kennedy Blvd, TAMPA, FL, 33609
Shapero Craig Manager 5401 W Kennedy Blvd, TAMPA, FL, 33609
Judd Ken Manager 5401 W Kennedy Blvd, TAMPA, FL, 33609

Chief Executive Officer

Name Role Address
Zemmin Ryan Chief Executive Officer 1345 Oxford Rd, Bloomfield Hills, MI, 48304

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2024-11-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 5401 W Kennedy Blvd, Ste 100, TAMPA, FL 33609 No data
CHANGE OF MAILING ADDRESS 2024-04-23 5401 W Kennedy Blvd, Ste 100, TAMPA, FL 33609 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-20 115 N CALHOUN ST, STE4, TALLAHASSEE, FL 32301 No data
REGISTERED AGENT NAME CHANGED 2021-04-20 COGENCY GLOBAL INC No data
LC STMNT OF RA/RO CHG 2021-04-20 No data No data
LC STMNT OF RA/RO CHG 2019-10-18 No data No data

Documents

Name Date
LC Withdrawal 2024-11-04
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
CORLCRACHG 2021-04-20
ANNUAL REPORT 2020-02-17
CORLCRACHG 2019-10-18
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-02-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State