Search icon

ORCHARD PARK OF CLEWISTON, LLC - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

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 -

Events

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 -

Documents

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