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 |
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 |
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. | - |
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 |
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