Search icon

CLG PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: CLG PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLG PROPERTIES, 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: 17 Jun 2004 (21 years ago)
Date of dissolution: 20 Jul 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Jul 2020 (5 years ago)
Document Number: L04000045701
FEI/EIN Number 043794070

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

Mail Address: P.O. BOX 8337, LONGBOAT KEY, FL, 34228, US
Address: 566 Jessmyth Drive, LONGBOAT KEY, FL, 34228, US
ZIP code: 34228
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALVIN JOAN G Managing Member P.O. BOX 8337, LONGBOAT KEY, FL, 34228
VAN DER MEER LAURA Managing Member P.O. BOX 8337, LONGBOAT KEY, FL, 34228
JOAN GALVIN Agent 566 Jessmyth Drive, LONGBOAT KEY, FL, 34228

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-07-20 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-05 566 Jessmyth Drive, LONGBOAT KEY, FL 34228 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-05 566 Jessmyth Drive, LONGBOAT KEY, FL 34228 -
REGISTERED AGENT NAME CHANGED 2016-04-04 JOAN, GALVIN -
CANCEL ADM DISS/REV 2010-04-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-07-20
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-04-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State