Search icon

CLEO PRINCESS ISLE, LLC - Florida Company Profile

Company Details

Entity Name: CLEO PRINCESS ISLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLEO PRINCESS ISLE, 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: 06 Mar 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L15000041654
FEI/EIN Number NOT APPLICABLE

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

Address: c/o Bonnie Tembeck, 5587 Woodstream Road, Randleman, NC, 27317, US
Mail Address: c/o Bonnie Tembeck, 5587 Woodstream Road, Randleman, NC, 27317, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DALY JOSEPH RIII Manager 2813 N.E. 15TH STREET, POMPANO BEACH, FL, 33062
DUFRESNE DONALD PESQ Agent 777 SOUTH FLAGLER DRIVE, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-14 c/o Bonnie Tembeck, 5587 Woodstream Road, Randleman, NC 27317 -
CHANGE OF MAILING ADDRESS 2020-04-14 c/o Bonnie Tembeck, 5587 Woodstream Road, Randleman, NC 27317 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-14 777 SOUTH FLAGLER DRIVE, SUITE 1700, WEST TOWER, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT NAME CHANGED 2017-04-27 DUFRESNE, DONALD P, ESQ -
REINSTATEMENT 2017-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-31
REINSTATEMENT 2017-04-27
Florida Limited Liability 2015-03-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State