Entity Name: | CLIFFORD FORT MYERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CLIFFORD FORT MYERS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 30 Mar 2001 (24 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | L01000004972 |
FEI/EIN Number |
593722696
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 191 N. WACKER DR., 1800, CHICAGO, IL, 60606 |
Address: | 6215 STONE ROAD, SUITE 100, PORT RICHEY, FL, 34668 |
ZIP code: | 34668 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SALA CLEARWATER, LLC | Managing Member |
CORPORATION SERVICE COMPANY | Agent |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF MAILING ADDRESS | 2008-03-06 | 6215 STONE ROAD, SUITE 100, PORT RICHEY, FL 34668 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-01-11 | 6215 STONE ROAD, SUITE 100, PORT RICHEY, FL 34668 | - |
AMENDMENT | 2001-08-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000243728 | LAPSED | 01-2012- CC-178 | ALACHUA COUNTY COURT | 2012-03-26 | 2017-04-03 | $11930.29 | INFINITE ENERGY, INC., 7001 SW 24TH AVE, GAINESVILLE, FL 32607 |
Name | Date |
---|---|
Reg. Agent Resignation | 2014-05-29 |
ANNUAL REPORT | 2013-03-28 |
ANNUAL REPORT | 2012-02-22 |
ANNUAL REPORT | 2011-03-22 |
ANNUAL REPORT | 2010-05-25 |
ANNUAL REPORT | 2009-06-02 |
ANNUAL REPORT | 2008-03-06 |
ANNUAL REPORT | 2007-03-06 |
Reg. Agent Change | 2007-02-28 |
ANNUAL REPORT | 2006-01-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State