Search icon

CLERMONT HOMETOWN STORE LLC - Florida Company Profile

Company Details

Entity Name: CLERMONT HOMETOWN STORE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLERMONT HOMETOWN STORE 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: 05 Aug 2009 (16 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L09000075247
FEI/EIN Number 270703717

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

Address: 731 East State Road 50, Suite C, Clermont, FL, 34711, US
Mail Address: 15936 VINOLA DRIVE, MONTVERDE, FL, 34756
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSE GREGORY S Manager 15936 VINOLA DRIVE, MONTVERDE, FL, 34756
FRYE ANDREW D Manager 15936 VINOLA DRIVE, MONTVERDE, FL, 34756
FRYE ANDREW Agent 15936 VINOLA DRIVE, MONTVERDE, FL, 34756

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-10-11 - -
REGISTERED AGENT NAME CHANGED 2016-10-11 FRYE, ANDREW -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 731 East State Road 50, Suite C, Clermont, FL 34711 -
REINSTATEMENT 2013-06-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
PENDING REINSTATEMENT 2011-11-29 - -
REINSTATEMENT 2011-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2017-04-15
REINSTATEMENT 2016-10-11
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-04-29
REINSTATEMENT 2013-06-13
REINSTATEMENT 2011-11-28
LC Amendment and Name Change 2009-11-02
Florida Limited Liability 2009-08-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State