Search icon

CLP LLC - Florida Company Profile

Company Details

Entity Name: CLP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLP 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: 09 Oct 2006 (18 years ago)
Date of dissolution: 23 Jul 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jul 2019 (6 years ago)
Document Number: L06000099276
FEI/EIN Number 061796542

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

Address: 8233 BAY TREE LANE, JACKSONVILLE, FL, 32256, US
Mail Address: 8233 BAY TREE LANE, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHILLIPS CHRISTOPHER L Member 8233 BAY TREE LN, JACKSONVILLE, FL, 32256
Abercrombie Nancy Member 8233 BAY TREE LANE, JACKSONVILLE, FL, 32256
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000020198 WE HANG CHRISTMAS LIGHTS OF JACKSONVILLE EXPIRED 2017-02-24 2022-12-31 - 5151 SUNBEAM RD, #13, JACKSONVILLE, FL, 32257
G15000090159 HOLIDAY JOE EXPIRED 2015-09-01 2020-12-31 - 8233 BAY TREE LN, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-07-23 - -
REINSTATEMENT 2015-10-01 - -
REGISTERED AGENT NAME CHANGED 2015-10-01 CORPORATION SERVICE COMPANY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC STMNT OF RA/RO CHG 2015-09-04 - -
REGISTERED AGENT ADDRESS CHANGED 2015-09-04 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-07-23
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-02-19
REINSTATEMENT 2015-10-01
CORLCRACHG 2015-09-04
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-04-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State