Entity Name: | CLP LOON MOUNTAIN, 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: | 05 Sep 2006 (19 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | M06000004871 |
FEI/EIN Number |
205525265
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 450 S. ORANGE AVE., ORLANDO, FL, 32801 |
Mail Address: | PO BOX 4920, ATTN: LEGAL COMPLIANCE DEPT., 14TH FL, ORLANDO, FL, 32802 |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
TIPTON TAMMY | Manager | 450 S. ORANGE AVE., ORLANDO, FL, 32801 |
MAULDIN STEPHEN H | Manager | 450 S. ORANGE AVE., ORLANDO, FL, 32801 |
GREER HOLLY | Manager | 450 S. ORANGE AVE., ORLANDO, FL, 32801 |
ANGELO BERNARD J | Manager | 68 SO. SERVICE ROAD, SUITE 120, MELVILLE, NY, 11747 |
WONG TONY | Manager | 68 SO. SERVICE ROAD, SUITE 120, MELVILLE, NY, 11747 |
SCARCELLI LINDA A | Agent | 450 S. ORANGE AVE., ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2018-09-28 | - | - |
LC NAME CHANGE | 2012-03-30 | CLP LOON MOUNTAIN, LLC | - |
CHANGE OF MAILING ADDRESS | 2010-03-01 | 450 S. ORANGE AVE., ORLANDO, FL 32801 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-09 |
ANNUAL REPORT | 2014-03-18 |
ANNUAL REPORT | 2013-03-12 |
LC Name Change | 2012-03-30 |
ANNUAL REPORT | 2012-02-17 |
ANNUAL REPORT | 2011-02-03 |
ANNUAL REPORT | 2010-03-01 |
ANNUAL REPORT | 2009-03-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State