Entity Name: | CLIFFORD PROPERTY HOLDING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 24 Mar 2009 (16 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L09000028587 |
FEI/EIN Number | 264180753 |
Address: | 5688 Strand Court, NAPLES, FL, 34110, US |
Mail Address: | 443 Grover Rd, Muskegon, MI, 49442, US |
ZIP code: | 34110 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLIFFORD LISA M | Agent | 5688 Strand Court, NAPLES, FL, 34110 |
Name | Role | Address |
---|---|---|
CLIFFORD LISA M | Manager | 5688 STRAND COURT, NAPLES, FL, 34110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF MAILING ADDRESS | 2018-01-10 | 5688 Strand Court, NAPLES, FL 34110 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-28 | 5688 Strand Court, NAPLES, FL 34110 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-25 | 5688 Strand Court, NAPLES, FL 34110 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-12 |
AMENDED ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-01-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State