Entity Name: | CLP BENEFICIARY BLUE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 19 Nov 2004 (20 years ago) |
Date of dissolution: | 21 Nov 2024 (5 months ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 21 Nov 2024 (5 months ago) |
Document Number: | M04000005086 |
FEI/EIN Number |
73-1723702
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 450 S. Orange Ave., Orlando, FL, 32801, US |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Tipton Tammy J | Manager | 450 S. Orange Ave., Orlando, FL, 32801 |
Mauldin Stephen H | Manager | 450 S. Orange Ave., Orlando, FL, 32801 |
Bracco Tracey B | Manager | 450 S. Orange Ave., Orlando, FL, 32801 |
C T CORPORATION SYSTEM | Agent | - |
DeAngelis David V | Manager | 450 S. Orange Ave., Orlando, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-11-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-23 | 450 S. Orange Ave., Orlando, FL 32801 | - |
LC STMNT OF RA/RO CHG | 2022-09-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-09-21 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-09-21 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
LC NAME CHANGE | 2015-09-17 | CLP BENEFICIARY BLUE, LLC | - |
Name | Date |
---|---|
WITHDRAWAL | 2024-11-21 |
ANNUAL REPORT | 2024-03-23 |
ANNUAL REPORT | 2023-03-07 |
CORLCRACHG | 2022-09-21 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-03-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State