Search icon

CLC RESORTS AND DEVELOPMENTS ENCANTADA, LLC - Florida Company Profile

Company Details

Entity Name: CLC RESORTS AND DEVELOPMENTS ENCANTADA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLC RESORTS AND DEVELOPMENTS ENCANTADA, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Jan 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Dec 2023 (a year ago)
Document Number: L11000008085
FEI/EIN Number 421772547

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

Address: 5780 GOLDEN HAWK WAY, KISSIMMEE, FL, 34746, US
Mail Address: 5780 GOLDEN HAWK WAY, KISSIMMEE, FL, 34746, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INGRAM PATRICK Vice President 5780 GOLDEN HAWK WAY, KISSIMMEE, FL, 34746
MILLAN JUAN J Vice President 5780 GOLDEN HAWK WAY, KISSIMMEE, FL, 34746
JACKSON SIMON RICHARD Manager 5780 GOLDEN HAWK WAY, KISSIMMEE, FL, 34746
CAPITOL CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-12-14 - -
CHANGE OF PRINCIPAL ADDRESS 2023-12-14 5780 GOLDEN HAWK WAY, KISSIMMEE, FL 34746 -
CHANGE OF MAILING ADDRESS 2023-12-14 5780 GOLDEN HAWK WAY, KISSIMMEE, FL 34746 -
LC AMENDMENT 2023-04-21 - -
REGISTERED AGENT ADDRESS CHANGED 2017-08-16 515 EAST PARK AVENUE, 2ND FL, TALLAHASSEE, FL 32301 -
LC AMENDMENT 2011-02-04 - -
CONVERSION 2011-01-19 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P10000052503. CONVERSION NUMBER 100000110831

Documents

Name Date
ANNUAL REPORT 2024-04-01
LC Amendment 2023-12-14
LC Amend 2023-04-21
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-26
AMENDED ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-08-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State