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