Search icon

CLIFTON PARK, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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