Search icon

C.L.P. PROPERTY MANAGEMENT 1 LLC - Florida Company Profile

Company Details

Entity Name: C.L.P. PROPERTY MANAGEMENT 1 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C.L.P. PROPERTY MANAGEMENT 1 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 Dec 2016 (8 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: L16000220925
FEI/EIN Number 81-4722802

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

Address: 14556 Edgemere Drive, Spring Hill, FL, 34609, US
Mail Address: 16739 Scheer Blvd, Hudson, FL, 34667, US
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAHILL SHAYNE Manager 14556 Edgemere Drive, Spring Hill, FL, 34609
CARTER FOREMAN, PLLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000123422 CAMO SITE PREP EXPIRED 2019-11-18 2024-12-31 - 9329 BENROCK RD, SPRING HILL, FL, 34608

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-01-18 14556 Edgemere Drive, Spring Hill, FL 34609 -
CHANGE OF PRINCIPAL ADDRESS 2022-07-18 14556 Edgemere Drive, Spring Hill, FL 34609 -
REGISTERED AGENT NAME CHANGED 2019-02-22 Carter Foreman, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2019-02-22 5308 Spring Hill Drive, Spring Hill, FL 34606 -
REINSTATEMENT 2018-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-07-18
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-02-22
REINSTATEMENT 2018-01-11
Florida Limited Liability 2016-12-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State