Entity Name: | CLERMONT RETAIL DEVELOPERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CLERMONT RETAIL DEVELOPERS, 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: | 22 May 2007 (18 years ago) |
Date of dissolution: | 19 Dec 2018 (6 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Dec 2018 (6 years ago) |
Document Number: | L07000055178 |
FEI/EIN Number |
260203913
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O DEVELOPERS REALTY CORPORATION, 1224 MILL STREET, BUILDING D, SUITE 103, EAST BERLIN, CT, 06023 |
Mail Address: | C/O DEVELOPERS REALTY CORPORATION, 1224 MILL STREET, BUILDING D, SUITE 103, EAST BERLIN, CT, 06023 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
EISENBAUM WAYNE | Manager | 1224 MILL STREET, BUILDING D, SUITE 103, EAST BERLIN, CT, 06023 |
EISENBAUM ALAN | Manager | 1224 MILL STREET, BUILDING D, SUITE 103, EAST BERLIN, CT, 06023 |
HELENE ALAN | Manager | 1224 MILL STREET, BUILDING D, SUITE 103, EAST BERLIN, CT, 06023 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2018-12-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-23 | C/O DEVELOPERS REALTY CORPORATION, 1224 MILL STREET, BUILDING D, SUITE 103, EAST BERLIN, CT 06023 | - |
CHANGE OF MAILING ADDRESS | 2012-03-23 | C/O DEVELOPERS REALTY CORPORATION, 1224 MILL STREET, BUILDING D, SUITE 103, EAST BERLIN, CT 06023 | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2018-12-19 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-03-26 |
ANNUAL REPORT | 2014-03-11 |
ANNUAL REPORT | 2013-03-07 |
ANNUAL REPORT | 2012-03-23 |
ANNUAL REPORT | 2011-02-08 |
ANNUAL REPORT | 2010-03-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State