Search icon

MICHAEL L. CLEMENTS IV, LLC - Florida Company Profile

Company Details

Entity Name: MICHAEL L. CLEMENTS IV, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MICHAEL L. CLEMENTS IV, 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: 29 Sep 2016 (9 years ago)
Date of dissolution: 08 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Apr 2024 (a year ago)
Document Number: L16000181889
FEI/EIN Number 81-3997649

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

Address: 2170 WEST STATE ROAD 434, STE. 400, LONGWOOD, FL, 32779, US
Mail Address: 2170 WEST STATE ROAD 434, STE. 400, LONGWOOD, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ATEC SYSTEMS LTD. Manager 385 Douglas Ave, Altamonte Springs, FL, 32714
IEI MANAGEMENT, LLC Agent 476 DESOTO DRIVE, NEW SMYRNA, FL, 32169

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-08 - -
LC NAME CHANGE 2023-11-09 MICHAEL L. CLEMENTS IV, LLC -
CHANGE OF MAILING ADDRESS 2023-09-22 2170 WEST STATE ROAD 434, STE. 400, LONGWOOD, FL 32779 -
LC STMNT OF AUTHORITY 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2023-09-22 2170 WEST STATE ROAD 434, STE. 400, LONGWOOD, FL 32779 -
LC STMNT OF RA/RO CHG 2018-09-17 - -
REGISTERED AGENT NAME CHANGED 2018-09-17 IEI MANAGEMENT, LLC -
REGISTERED AGENT ADDRESS CHANGED 2018-03-09 476 DESOTO DRIVE, NEW SMYRNA, FL 32169 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-08
LC Name Change 2023-11-09
CORLCAUTH 2023-09-22
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-12
CORLCRACHG 2018-09-17
ANNUAL REPORT 2018-03-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State