Search icon

CLERMONT OFFICES, LLC - Florida Company Profile

Company Details

Entity Name: CLERMONT OFFICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLERMONT OFFICES, 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: 25 Jul 2007 (18 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L07000076926
FEI/EIN Number 260579698

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

Address: 861 W MORSE BLVD, WINTER PARK, FL, 32789, US
Mail Address: 861 W MORSE BLVD, WINTER PARK, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
King Tracy K Manager 861 W MORSE BLVD, WINTER PARK, FL, 32789
Mogul-King Janet L Manager 861 W MORSE BLVD, WINTER PARK, FL, 32789
MORSE REALTY, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2019-04-29 861 W MORSE BLVD, STE 250, WINTER PARK, FL 32789 -
REGISTERED AGENT NAME CHANGED 2019-04-29 Morse Realty Inc -
REGISTERED AGENT ADDRESS CHANGED 2018-04-06 861 W MORSE BLVD, STE 250, WINTER PARK, FL 32789 -
LC AMENDMENT 2017-06-05 - -
CHANGE OF PRINCIPAL ADDRESS 2017-06-05 861 W MORSE BLVD, STE 250, WINTER PARK, FL 32789 -

Documents

Name Date
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-06
LC Amendment 2017-06-05
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State