Search icon

CLIFCLEM HOLDINGS, LLC

Company Details

Entity Name: CLIFCLEM HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 18 Apr 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Jan 2021 (4 years ago)
Document Number: L14000063606
FEI/EIN Number 46-5528490
Address: 3402 Cocard Ct., Windermere, FL 34786
Mail Address: 3402 Cocard Ct, Windermere, FL 34786
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
CLIFT, MATTHEW D Agent 3402 COCARD COURT, WINDERMERE, FL 34786

Manager

Name Role Address
CLIFT, MATTHEW D Manager 3402 COCARD COURT, WINDERMERE, FL 34786
CLEMMONS, VAN DERRICK Manager 12860 JACOB GRACE COURT, WINDERMERE, FL 34786

Member

Name Role Address
CLIFT, CONNIE R Member 3402 COCARD COURT, WINDERMERE, FL 34786
CLEMMONS, CHASE M Member 12860 JACOB GRACE COURT, WINDERMERE, FL 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000015477 FAZOLI'S OF CLERMONT ACTIVE 2021-02-01 2026-12-31 No data 3402 COCARD CT., WINDERMERE, FL, 34786
G20000118388 FAZCC MANAGEMENT ACTIVE 2020-09-11 2025-12-31 No data 3402 COCARD COURT, WINDERMERE, FL, 34786
G14000077788 POSTNET FL 153 EXPIRED 2014-07-28 2019-12-31 No data 3402 COCARD COURT, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-01-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-05-30 3402 Cocard Ct., Windermere, FL 34786 No data
CHANGE OF MAILING ADDRESS 2020-05-30 3402 Cocard Ct., Windermere, FL 34786 No data

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-07
LC Amendment 2021-01-26
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-15

Date of last update: 21 Feb 2025

Sources: Florida Department of State