Search icon

LOMA VISTA, LLC - Florida Company Profile

Company Details

Entity Name: LOMA VISTA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LOMA VISTA, 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 Jul 2006 (19 years ago)
Date of dissolution: 24 Sep 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Sep 2018 (7 years ago)
Document Number: L06000071143
FEI/EIN Number 205217352

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

Address: 5405 DIPLOMAT CIRCLE, SUITE 100, ORLANDO, FL, 32810
Mail Address: 5405 DIPLOMAT CIR, SUITE 100, ORLANDO, FL, 32810
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLAYTON KENNETH M President 5405 DIPLOMAT CIRCLE, ORLANDO, FL, 32810
CLAYTON CRAIG H Vice President 5405 DIPLOMAT CIRCLE, STE 100, ORLANDO, FL, 32810
CLAYTON KENNETH M Agent C/O CLAYTON & MCCULLOH, MAITLAND, FL, 32751
CLAYTON INVESTMENTS, LTD. Member -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-09-24 - -
LC STMNT OF AUTHORITY 2016-08-23 - -
LC STMNT OF AUTHORITY 2016-05-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 5405 DIPLOMAT CIRCLE, SUITE 100, ORLANDO, FL 32810 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 C/O CLAYTON & MCCULLOH, 1065 MAITLAND CENTER COMMONS BLVD., MAITLAND, FL 32751 -
CHANGE OF MAILING ADDRESS 2007-05-11 5405 DIPLOMAT CIRCLE, SUITE 100, ORLANDO, FL 32810 -

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
CORLCAUTH 2016-08-23
AMENDED ANNUAL REPORT 2016-08-18
CORLCAUTH 2016-05-24
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State