Search icon

CLP LP PARTNERS CORP. - Florida Company Profile

Company Details

Entity Name: CLP LP PARTNERS CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Sep 2004 (21 years ago)
Date of dissolution: 21 Dec 2017 (7 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 21 Dec 2017 (7 years ago)
Document Number: F04000005494
FEI/EIN Number 201674868

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

Address: 450 S. ORANGE AVENUE, ORLANDO, FL, 32801
Mail Address: P.O. BOX 4920, ATTN: LEGAL COMPLIANCE DEPT. 14TH FL, ORLANDO, FL, 32802-4920
ZIP code: 32801
County: Orange
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MAULDIN STEPHEN H President 450 S. ORANGE AVENUE, ORLANDO, FL, 328024920
GREER HOLLY Secretary 450 S. ORANGE AVENUE, ORLANDO, FL, 328024920
GREER HOLLY Vice President 450 S. ORANGE AVENUE, ORLANDO, FL, 328024920
SENEFF JAMES M Director 450 S. ORANGE AVENUE, ORLANDO, FL, 328024920
TIPTON TAMMY Senior Vice President 450 S. ORANGE AVENUE, ORLANDO, FL, 32801
TIPTON TAMMY Director 450 S. ORANGE AVENUE, ORLANDO, FL, 32801
PATTERSON AMY J Assistant Secretary 450 SOUTH ORANGE AVENUE, ORLANDO, FL, 32801
SCARCELLI LINDA A Agent 450 S. ORANGE AVENUE, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-12-21 - -
NAME CHANGE AMENDMENT 2012-03-30 CLP LP PARTNERS CORP. -
CHANGE OF MAILING ADDRESS 2010-03-01 450 S. ORANGE AVENUE, ORLANDO, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2008-02-27 450 S. ORANGE AVENUE, ORLANDO, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2008-02-27 450 S. ORANGE AVENUE, ORLANDO, FL 32801 -

Documents

Name Date
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-03-12
Name Change 2012-03-30
ANNUAL REPORT 2012-02-17
ANNUAL REPORT 2011-02-03
ANNUAL REPORT 2010-03-01
ANNUAL REPORT 2009-03-17

Date of last update: 02 May 2025

Sources: Florida Department of State