Search icon

CLOAK AND DAPPER ORLANDO, LLC - Florida Company Profile

Company Details

Entity Name: CLOAK AND DAPPER ORLANDO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

CLOAK AND DAPPER ORLANDO, 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: 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: 15 Aug 2014 (11 years ago)
Date of dissolution: 15 May 2018 (7 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 15 May 2018 (7 years ago)
Document Number: L14000128768
FEI/EIN Number 47-1611631

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

Address: 1219 N. Orange Avenue, Orlando, FL 32804
Mail Address: 1219 N. Orange Avenue, Orlando, FL 32804
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CEARLEY, CALVIN L, JR Agent 1219 N. Orange Avenue, Orlando, FL 32804
CEARLEY, CALVIN L, JR Manager 1219 N. Orange Avenue, Orlando, FL 32804

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2018-05-15 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-03 1219 N. Orange Avenue, Orlando, FL 32804 -
CHANGE OF MAILING ADDRESS 2015-02-03 1219 N. Orange Avenue, Orlando, FL 32804 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-03 1219 N. Orange Avenue, Orlando, FL 32804 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000467807 TERMINATED 1000000717805 ORANGE 2016-07-21 2036-08-04 $ 7,994.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
LC Voluntary Dissolution 2018-05-15
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-03
Florida Limited Liability 2014-08-15

Date of last update: 20 Feb 2025

Sources: Florida Department of State