Search icon

CL ORLANDO, LLC - Florida Company Profile

Company Details

Entity Name: CL ORLANDO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CL 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Dec 2016 (8 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 02 Mar 2017 (8 years ago)
Document Number: L16000227528
FEI/EIN Number 81-4737568

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

Address: 3363 NE 163RD STREET, SUITE 601, NORTH MIAMI BEACH, FL, 33160, US
Mail Address: 3363 NE 163RD STREET, SUITE 601, NORTH MIAMI BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
0001764313 3363 N.E. 163RD STREET, SUITE 601, NORTH MIAMI BEACH, FL, 33160 3363 N.E. 163RD STREET, SUITE 601, NORTH MIAMI BEACH, FL, 33160 3057139480

Filings since 2019-01-16

Form type D
File number 021-330722
Filing date 2019-01-16
File View File

Key Officers & Management

Name Role Address
CAMBRIDGE LANDMARK LLC Manager -
Martin Guy Agent 3363 NE 163RD STREET, SUITE 601, NORTH MIAMI BEACH, FL, 33160

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-08 Martin, Guy -
LC AMENDMENT AND NAME CHANGE 2017-03-02 CL ORLANDO, LLC -
CHANGE OF PRINCIPAL ADDRESS 2017-03-02 3363 NE 163RD STREET, SUITE 601, NORTH MIAMI BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2017-03-02 3363 NE 163RD STREET, SUITE 601, NORTH MIAMI BEACH, FL 33160 -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-08
AMENDED ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-05-31
LC Amendment and Name Change 2017-03-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State