Search icon

CLERMONT MEDIA GROUP, LLC - Florida Company Profile

Company Details

Entity Name: CLERMONT MEDIA GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLERMONT MEDIA GROUP, 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: 12 Mar 2002 (23 years ago)
Date of dissolution: 11 Apr 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Apr 2016 (9 years ago)
Document Number: L02000005775
FEI/EIN Number 320017711

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

Address: 1211 ROBIE AVE, MOUNT DORA, FL, 32757, US
Mail Address: 1211 ROBIE AVE, MOUNT DORA, FL, 32757, US
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHMIDT KYLE Manager 1259 FRAN MAR CT, CLERMONT, FL, 34711
MCLIN MIKE Manager 11906 Graces Way, Clermont, FL, 34711
MARKS PJ Manager 105 W Palmer Ave, West Long Branch, NJ, 07764
SCHMIDT KYLE Agent 1259 FRAN MAR CT, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-04-11 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-14 1211 ROBIE AVE, MOUNT DORA, FL 32757 -
CHANGE OF MAILING ADDRESS 2014-04-14 1211 ROBIE AVE, MOUNT DORA, FL 32757 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-06 1259 FRAN MAR CT, CLERMONT, FL 34711 -
REGISTERED AGENT NAME CHANGED 2009-03-26 SCHMIDT, KYLE -
NAME CHANGE AMENDMENT 2004-09-17 CLERMONT MEDIA GROUP, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-04-11
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-03-26
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-01-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State