Entity Name: | CLINICAL RESEARCH COMPLIANCE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CLINICAL RESEARCH COMPLIANCE, 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: | 10 Jun 2013 (12 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: | L13000083529 |
FEI/EIN Number |
46-2958776
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1821 BELLA LAGO DRIVE, CLERMONT, FL, 34711, US |
Mail Address: | 1821 BELLA LAGO DRIVE, CLERMONT, FL, 34711, US |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
UNDERWOOD LEKESHA L | Managing Member | 1821 BELLA LAGO DRIVE, CLERMONT, FL, 34711 |
MITRE ACCOUNTING AND TAX SERVICE LLC | Agent | 1635 E HIGHWAY 50, CLERMONT, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-21 | 1635 E HIGHWAY 50, STE 206, CLERMONT, FL 34711 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-28 | 1821 BELLA LAGO DRIVE, CLERMONT, FL 34711 | - |
CHANGE OF MAILING ADDRESS | 2017-04-28 | 1821 BELLA LAGO DRIVE, CLERMONT, FL 34711 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-28 | MITRE ACCOUNTING AND TAX SERVICE LLC | - |
REINSTATEMENT | 2015-03-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
LC AMENDMENT | 2013-06-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-07 |
REINSTATEMENT | 2015-03-24 |
LC Amendment | 2013-06-26 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State