Entity Name: | ORCHARD PARK OF CLEWISTON, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ORCHARD PARK OF CLEWISTON, 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: | 09 Jan 2007 (18 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L07000003399 |
FEI/EIN Number |
208470795
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13 WEST ROYAL PALM STREET, LAKE PLACID, FL, 33852 |
Mail Address: | 13 WEST ROYAL PALM STREET, LAKE PLACID, FL, 33852 |
ZIP code: | 33852 |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sullivan Beth | Vice President | 13 WEST ROYAL PALM STREET, LAKE PLACID, FL, 33852 |
Sullivan Brian | President | 13 WEST ROYAL PALM STREET, LAKE PLACID, FL, 33852 |
SULLIVAN BRIAN | Agent | 13 WEST ROYAL PALM STREET, LAKE PLACID, FL, 33852 |
BRIAN SULLIVAN CONTRACTOR, INC. | Managing Member | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC AMENDMENT | 2011-09-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-09-12 | 13 WEST ROYAL PALM STREET, LAKE PLACID, FL 33852 | - |
REGISTERED AGENT NAME CHANGED | 2011-09-12 | SULLIVAN, BRIAN | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-09-12 | 13 WEST ROYAL PALM STREET, LAKE PLACID, FL 33852 | - |
CHANGE OF MAILING ADDRESS | 2010-03-12 | 13 WEST ROYAL PALM STREET, LAKE PLACID, FL 33852 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-02-13 |
ANNUAL REPORT | 2013-02-01 |
ANNUAL REPORT | 2012-02-10 |
LC Amendment | 2011-09-12 |
ANNUAL REPORT | 2011-02-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State