Search icon

CLIFTON EZELL & CLIFTON GOLF DESIGN GROUP, LLC - Florida Company Profile

Company Details

Entity Name: CLIFTON EZELL & CLIFTON GOLF DESIGN GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLIFTON EZELL & CLIFTON GOLF DESIGN 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Jun 2006 (19 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 14 Jun 2006 (19 years ago)
Document Number: L06000060487
FEI/EIN Number 205038654

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

Address: 2620 VLASTO LANE, MIDDLETON, FL, 34762, US
Mail Address: 2620 VLASTO LANE, MIDDLETON, FL, 34762, US
ZIP code: 34762
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLIFTON GEORGE M Managing Member 1304 ERROL PKWY, APOPKA, FL, 32712
EZELL KENNETH C Managing Member 1304 ERROL PKWY, APOPKA, FL, 32712
CLIFTON GEORGE M Agent 1304 ERROL PKWY, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-20 2620 VLASTO LANE, MIDDLETON, FL 34762 -
CHANGE OF MAILING ADDRESS 2024-09-20 2620 VLASTO LANE, MIDDLETON, FL 34762 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-24 1304 ERROL PKWY, APOPKA, FL 32712 -
MERGER 2006-06-14 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000057757

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State