Search icon

CLINTON STREET INVESTORS L.L.C. - Florida Company Profile

Company Details

Entity Name: CLINTON STREET INVESTORS L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLINTON STREET INVESTORS L.L.C. 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: 01 Oct 2004 (21 years ago)
Date of dissolution: 12 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Feb 2024 (a year ago)
Document Number: L04000071614
FEI/EIN Number 201765652

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

Address: 201 WEST SPRINGFIELD AVENUE, SUITE 601, CHAMPAIGN, IL, 61820, US
Mail Address: P.O. BOX 1550, CHAMPAIGN, IL, 61824-1550
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOCASCIO JEFFREY Managing Member 7449 N. NATCHEZ, SUITE 100, NILES, IL, 607143801
HARTRICH NELSON Managing Member 201 W Springfield Ave, Champaign, IL, 61820
HARRINGTON DANIEL Managing Member 201 WEST SPRINGFIELD AVE., STE 601, CHAMPAIGN, IL, 61820
HARRINGTON DANIEL G Agent 25 E Seabreeze Unit E, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-12 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-13 25 E Seabreeze Unit E, DELRAY BEACH, FL 33483 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-07 201 WEST SPRINGFIELD AVENUE, SUITE 601, CHAMPAIGN, IL 61820 -
LC AMENDMENT 2010-01-19 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-12
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State