Active
Updated 3/19/2025 11:45:34 PM

Clear Rear, LLC

Clear Rear, LLC is a Limited Liability Company located in Phoenix, AZ. The company was incorporated on March 9, 2021, under the California Secretary of State’s registration number 202108211080. It is currently listed as an active entity.

The principal and mailing address of Clear Rear, LLC is 3104 E Camelback Rd #2886, Phoenix, AZ 85016, where all official business activities and communication are managed.

For legal purposes, Kyle Kubisch serves as the registered agent for the company, located at 1 Park Plz Ste 600, Irvine, CA 92614, handling all compliance and official matters for company.

Filing information

Company Name Clear Rear, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202108211080
Date Filed March 9, 2021
Company Age 4 years 1 month
State AZ
Status Active
Formed In Wyoming
Statement of Info Due Date 03/31/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Clear Rear, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/19/2025.

Contact details

Principal Address

3104 E Camelback Rd #2886
Phoenix, AZ 85016

Mailing Address

3104 E Camelback Rd #2886
Phoenix, AZ 85016

Agent

Individual
Kyle Kubisch
1 Park Plz Ste 600
Irvine, CA 92614

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 3/20/2023
Effective Date
Description

Annual Report Due Date
From: 3/31/2023 12:00:00 Am
To: 3/31/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 9/2/2022
Effective Date
Description

Principal Address 1
From: 300 Spectrum Center Dr Ste 1090
To: 3104 E Camelback Rd #2886

Labor Judgement
From:
To: N

CRA Changed
From: Kyle Kubisch 2600 Michelson Dr Ste 1700 irvine, CA 92612
To: Kyle Kubisch 1 Park Plz Ste 600 irvine, CA 92614

Principal City
From: Irvine
To: Phoenix

Principal State
From: CA
To: Az

Principal Postal Code
From: 92618
To: 85016

Annual Report Due Date
From: 5/31/2021 12:00:00 Am
To: 3/31/2023 12:00:00 Am

Event Type System Amendment - Penalty Certification - SI
Filed Date 12/7/2021
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 9/8/2021
Effective Date
Description
Event Type Initial Filing
Filed Date 3/9/2021
Effective Date
Description

Document Images