Search icon

CLC EXCHANGE, LLC - Florida Company Profile

Company Details

Entity Name: CLC EXCHANGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLC EXCHANGE, 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: 25 Jan 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Dec 2023 (a year ago)
Document Number: L12000011843
FEI/EIN Number NOT APPLICABLE

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 A 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 -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000012731 CLC FRACTIONAL PROPERTY OWNERS CLUB EXPIRED 2012-02-06 2017-12-31 - C/O ENCANTADA RESORT; ATTN: GEOFF BRUCE, 3070 SECRET LAKE DR., KISSIMMEE, FL, 34747

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 -

Documents

Name Date
ANNUAL REPORT 2024-04-01
LC Amendment 2023-12-14
LC Amendment 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: 01 Apr 2025

Sources: Florida Department of State