Entity Name: | MICHAEL L. CLEMENTS III, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MICHAEL L. CLEMENTS III, 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. |
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: | 15 Dec 2006 (18 years ago) |
Date of dissolution: | 08 Apr 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Apr 2024 (a year ago) |
Document Number: | L06000119535 |
FEI/EIN Number |
208046920
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2170 W STATE ROAD 434, STE. 400, LONGWOOD, FL, 32779, US |
Mail Address: | 2170 W STATE ROAD 434, STE. 400, LONGWOOD, FL, 32779, US |
ZIP code: | 32779 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
IEI Management, LLC | Agent | 476 DESOTO DRIVE, New Smyrna Beach, FL, 32169 |
ATEC SYSTEMS, LTD | Managing Member | 385 Douglas Ave, Altamonte Springs, FL, 32714 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-04-08 | - | - |
LC NAME CHANGE | 2023-12-04 | MICHAEL L. CLEMENTS III, LLC | - |
LC STMNT OF AUTHORITY | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2023-09-22 | 2170 W STATE ROAD 434, STE. 400, LONGWOOD, FL 32779 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-09-22 | 2170 W STATE ROAD 434, STE. 400, LONGWOOD, FL 32779 | - |
REGISTERED AGENT NAME CHANGED | 2018-09-17 | IEI Management, LLC | - |
LC STMNT OF RA/RO CHG | 2018-09-17 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-03 | 476 DESOTO DRIVE, New Smyrna Beach, FL 32169 | - |
CANCEL ADM DISS/REV | 2008-01-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-04-08 |
LC Name Change | 2023-12-04 |
CORLCAUTH | 2023-09-22 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-04-07 |
ANNUAL REPORT | 2019-04-12 |
CORLCRACHG | 2018-09-17 |
ANNUAL REPORT | 2018-02-06 |
Date of last update: 02 May 2025
Sources: Florida Department of State