Entity Name: | AUSCLANCY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AUSCLANCY, 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: | 04 Jan 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L11000001271 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 83 MEADS ROAD, TANDUR QUEENSLAND 4570, Q, 4570, AU |
Mail Address: | 83 MEADS ROAD, TANDUR QUEENSLAND 4570, AU, 4570, AU |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TEMPLE VIVIENNE M | Managing Member | 83 MEADS ROAD, TANDUR QUEENSLAND 4570, AU, 4570 |
HYSLOP STEPHEN R | Managing Member | 83 MEADS ROAD, TANDUR QUEENSLAND 4570, AU, 4570 |
TEMPLE DAVID H | Agent | 14913 104th Street, LIVE OAK, FL, 32060 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2021-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-10-28 | 14913 104th Street, LIVE OAK, FL 32060 | - |
REINSTATEMENT | 2015-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-04-25 | TEMPLE, DAVID H | - |
REINSTATEMENT | 2012-10-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-10-22 | 83 MEADS ROAD, TANDUR QUEENSLAND 4570, Q 4570 AU | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-01-29 |
REINSTATEMENT | 2021-10-18 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-02-11 |
ANNUAL REPORT | 2016-03-27 |
REINSTATEMENT | 2015-10-28 |
ANNUAL REPORT | 2014-03-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State