Entity Name: | CLIFTON PARK, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CLIFTON PARK, 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: | 02 Nov 2010 (15 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L10000113875 |
FEI/EIN Number |
273828516
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4728 NW 103 COURT, DORAL, FL, 33178, US |
Mail Address: | 4728 NW 103 COURT, DORAL, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AUVERT RINCON RODOLFO J | Authorized Member | 4728 NW 103 COURT, DORAL, FL, 33178 |
AUVERT RINCON NATACHA | Authorized Member | 4728 NW 103 COURT, DORAL, FL, 33178 |
RINCO GUTIERREZ JESUS | Authorized Member | 4728 NW 103 COURT, DORAL, FL, 33178 |
RINCON LLERAS JESUS | Manager | 4728 NW 103 COURT, DORAL, FL, 33178 |
RINCON LLERAS MARIELA J | Manager | 4728 NW 103 COURT, DORAL, FL, 33178 |
SPEED TAX, LLC | Agent | - |
RINCON GUTIERREZ EUGENIA | Authorized Member | 4728 NW 103 COURT, DORAL, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
LC AMENDMENT | 2020-06-19 | - | - |
REINSTATEMENT | 2014-05-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-05-10 | SPEED TAX LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-05-10 | 11365 NW 50TH TERRACE, DORAL, FL 33178 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2020-08-18 |
LC Amendment | 2020-06-19 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-02-06 |
ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2015-01-20 |
REINSTATEMENT | 2014-05-10 |
ANNUAL REPORT | 2011-02-07 |
Date of last update: 02 May 2025
Sources: Florida Department of State