Search icon

C.L.E LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: C.L.E LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C.L.E 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: 17 May 2021 (4 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: L21000227519
Address: 119 PARKER COVE CT, OCOEE, FL, 34761, US
Mail Address: 119 PARKER COVE CT, OCOEE, FL, 34761, US
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS DANIEL Manager 119 PARKER COVE CT, OCOEE, FL, 34761
WILLIAMS LOUISE Authorized Member 119 PARKER COVE CT, OCOEE, FL, 34761
INC AUTHORITY RA Agent 390 N ORANGE AVENUE STE 2300-N, ORLANDO, FL, 328011684

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2021-07-12 - -
LC AMENDMENT 2021-06-21 - -
REGISTERED AGENT NAME CHANGED 2021-06-21 INC AUTHORITY RA -
REGISTERED AGENT ADDRESS CHANGED 2021-06-21 390 N ORANGE AVENUE STE 2300-N, ORLANDO, FL 32801-1684 -

Court Cases

Title Case Number Docket Date Status
C. L. E. VS DEPARTMENT OF REVENUE CHILD SUPPORT ENFORCEMENT 2D2015-1291 2015-03-23 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
14-DR-17627

Parties

Name C.L.E LLC
Role Appellant
Status Active
Representations MARIA G. PITELIS, ESQ.
Name B.M.L. LLC
Role Appellee
Status Active
Name DEPT. OF REVENUE CHILD SUPPORT
Role Appellee
Status Active
Representations TONI C. BERNSTEIN, S.A.A.G.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-06-11
Type Order
Subtype Order
Description Miscellaneous Order ~ JB-AA's reinstatement mot was denied erroneously/AA may move again to reinstate if ord appealed has not been vacated
Docket Date 2015-06-08
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2015-05-08
Type Response
Subtype Response
Description RESPONSE ~ DEPARTMENT OF REVENUE'SRESPONSE TO MOTION TO REINSTATE APPEAL
On Behalf Of DEPT. OF REVENUE CHILD SUPPORT
Docket Date 2015-05-08
Type Order
Subtype Order on Motion for Reinstatement
Description Deny Motion to Reinstate-61a ~ JB
Docket Date 2015-05-07
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of C. L. E.
Docket Date 2015-05-04
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ FINAL ADMINISTRATIVE PATERNITY AND SUPPORT ORDER
On Behalf Of C. L. E.
Docket Date 2015-05-04
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address ~ NOTICE OF PROVIDING E-MAIL ADDRESSES FOR SERVICE OF COURT DOCUMENTS
On Behalf Of C. L. E.
Docket Date 2015-04-30
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL
Docket Date 2015-04-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ LaRose, Crenshaw and Lucas
Docket Date 2015-04-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AS COUNSEL FOR APPELLEE, DEPARTMENT OFREVENUE; AND NOTICE OF LIMITATION OF SCOPE OF REPRESENTATION;AND DESIGNATION OF E-MAIL ADDRESSES PURSUANT TO RULE 2.516
On Behalf Of DEPT. OF REVENUE CHILD SUPPORT
Docket Date 2015-04-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DEPT. OF REVENUE CHILD SUPPORT
Docket Date 2015-03-24
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed
Docket Date 2015-03-23
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2015-03-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ***PATERNITY***
On Behalf Of C. L. E.
Docket Date 2015-03-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
LC Amendment 2021-07-12
LC Amendment 2021-06-21
Florida Limited Liability 2021-05-17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State