Entity Name: | CL2, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 14 Oct 2003 (21 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | L03000039370 |
FEI/EIN Number | 364541886 |
Address: | 407 WEST ST., BLDG B, NAPLES, FL, 34108 |
Mail Address: | 407 WEST ST., BLDG B, NAPLES, FL, 34108 |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPARTA DENISE | Agent | 407 WEST ST., NAPLES, FL, 34108 |
Name | Role | Address |
---|---|---|
SAUNDRY ASSOCIATES I | Manager | 407 WEST ST BLDG B, NAPLES, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-05-30 | 407 WEST ST., BLDG B, NAPLES, FL 34108 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-30 | 407 WEST ST., BLDG B, NAPLES, FL 34108 | No data |
CHANGE OF MAILING ADDRESS | 2007-04-30 | 407 WEST ST., BLDG B, NAPLES, FL 34108 | No data |
REGISTERED AGENT NAME CHANGED | 2006-01-17 | SPARTA, DENISE | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2009-01-19 |
ANNUAL REPORT | 2008-02-06 |
Reg. Agent Change | 2007-05-30 |
ANNUAL REPORT | 2007-01-18 |
ANNUAL REPORT | 2006-01-17 |
ANNUAL REPORT | 2005-03-14 |
ANNUAL REPORT | 2004-02-10 |
Florida Limited Liabilites | 2003-10-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State