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. |
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 |
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 |
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 | - | - |
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