CLINFORCE, LLC - Florida Company Profile

Entity Name: | CLINFORCE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 09 Jan 2006 (20 years ago) |
Date of dissolution: | 07 Oct 2013 (12 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 07 Oct 2013 (12 years ago) |
Document Number: | M06000000132 |
FEI/EIN Number | 710802094 |
Mail Address: | 2100 PENNBROOK PARKWAY, NORTH WALES, PA, 19454, US |
Address: | 4815 EMPEROR BLVD, DURHAM, NC, 27703, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
- | Manager | - |
HOLLYWOOD SIMON | Manager | SOUTH COUNTY BUSINESS PARK, LEOPARDSTOWN, DUBLIN, 18 |
SIMS ANTHONY | Manager | TWO GRAND CENTRAL TOWER, NEW YORK, NY, 10017 |
STANLEY COLIN | Manager | SOUTH COUNTY BUSINESS PARK, LEOPARDSTOWN, DUBLIN, 18 |
- | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2013-10-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-23 | 4815 EMPEROR BLVD, STE 300, DURHAM, NC 27703 | - |
CHANGE OF MAILING ADDRESS | 2013-04-23 | 4815 EMPEROR BLVD, STE 300, DURHAM, NC 27703 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-13 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
LC Withdrawal | 2013-10-07 |
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-04-13 |
ANNUAL REPORT | 2011-01-14 |
ANNUAL REPORT | 2010-04-13 |
ANNUAL REPORT | 2009-01-09 |
ANNUAL REPORT | 2008-01-08 |
ANNUAL REPORT | 2007-01-10 |
Foreign Limited | 2006-01-09 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State