Entity Name: | IMMO CLERMONT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
IMMO CLERMONT, 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: | 08 Feb 1999 (26 years ago) |
Date of dissolution: | 01 May 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 May 2024 (a year ago) |
Document Number: | L99000000678 |
FEI/EIN Number |
593557406
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 831 West Morse Boulevard, Winter Park, FL, 32789, US |
Mail Address: | 831 West Morse Boulevard, Winter Park, FL, 32789, US |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THREE P.BE, INC. | Manager | - |
Lanigan Roddy B | Agent | 831 West Morse Boulevard, Winter Park, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-05-01 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-10-11 | 831 West Morse Boulevard, Winter Park, FL 32789 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-10-11 | 831 West Morse Boulevard, Winter Park, FL 32789 | - |
CHANGE OF MAILING ADDRESS | 2023-10-11 | 831 West Morse Boulevard, Winter Park, FL 32789 | - |
REGISTERED AGENT NAME CHANGED | 2023-10-11 | Lanigan, Roddy Bisgaard | - |
REINSTATEMENT | 2021-02-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC AMENDMENT | 2019-10-07 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-05-01 |
AMENDED ANNUAL REPORT | 2023-10-11 |
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-05-31 |
REINSTATEMENT | 2021-02-04 |
LC Amendment | 2019-10-07 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-03-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State