Detail by Officer/Registered Agent Name
Foreign Limited Liability Company
CLEAR SPRING LIFE 1099 REPORTING COMPANY, LLC
Filing Information
M14000008494
47-1323214
11/25/2014
DE
ACTIVE
LC STMNT OF RA/RO CHG
05/02/2023
NONE
Principal Address
Changed: 03/22/2024
10555 Group 1001 Way
Zionsville, IN 46077-9845
Zionsville, IN 46077-9845
Changed: 03/22/2024
Mailing Address
Changed: 03/22/2024
10555 Group 1001 Way
Zionsville, IN 46077-9845
Zionsville, IN 46077-9845
Changed: 03/22/2024
Registered Agent Name & Address
C T CORPORATION SYSTEM
Name Changed: 05/02/2023
Address Changed: 05/02/2023
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 05/02/2023
Address Changed: 05/02/2023
Authorized Person(s) Detail
Name & Address
Title Secretary
Coons, Stephen M.
Title Member
Clear Spring Life and Annuity Company
Title Secretary
Coons, Stephen M.
10555 Group 1001 Way
Zionsville, IN 46077-9845
Zionsville, IN 46077-9845
Title Member
Clear Spring Life and Annuity Company
10555 Group 1001 Way
Zionsville, IN 46077-9845
Zionsville, IN 46077-9845
Annual Reports
Report Year | Filed Date |
2022 | 04/29/2022 |
2023 | 04/27/2023 |
2024 | 03/22/2024 |
Document Images