Search icon

CLIFFORD FORT MYERS, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role
SALA CLEARWATER, LLC Managing Member
CORPORATION SERVICE COMPANY Agent

Events

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 - -

Debts

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

Documents

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