Search icon

CLP LEGACY TRS CORP. - Florida Company Profile

Company Details

Entity Name: CLP LEGACY TRS 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: 22 May 2009 (16 years ago)
Date of dissolution: 29 Sep 2017 (7 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 29 Sep 2017 (7 years ago)
Document Number: F09000002097
FEI/EIN Number 270230860

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

Address: 450 S. ORANGE AVENUE, ORLANDO, FL, 32801
Mail Address: 450 S. ORANGE AVENUE, 14TH FLOOR, ORLANDO, FL, 32801, US
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, 32801
GREER HOLLY Director 450 S. ORANGE AVENUE, ORLANDO, FL, 32801
GREER HOLLY Senior Vice President 450 S. ORANGE AVENUE, ORLANDO, FL, 32801
TIPTON TAMMY Director 450 S. ORANGE AVENUE, ORLANDO, FL, 32801
TIPTON TAMMY Senior Vice President 450 S. ORANGE AVENUE, ORLANDO, FL, 32801
MAULDIN STEPHEN H Director 450 S. ORANGE AVENUE, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-09-29 - -
CHANGE OF MAILING ADDRESS 2017-09-29 450 S. ORANGE AVENUE, ORLANDO, FL 32801 -
REGISTERED AGENT CHANGED 2017-09-29 REGISTERED AGENT REVOKED -
NAME CHANGE AMENDMENT 2012-04-23 CLP LEGACY TRS CORP. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000144559 TERMINATED 1000000573075 ORANGE 2014-01-15 2034-01-29 $ 622.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
WITHDRAWAL 2017-09-29
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 2012-04-23
ANNUAL REPORT 2012-02-17
ANNUAL REPORT 2011-02-03
ANNUAL REPORT 2010-03-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State