Search icon

CLP SNOQUALMIE, LLC - Florida Company Profile

Company Details

Entity Name: CLP SNOQUALMIE, 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: M06000004873
FEI/EIN Number 205525839

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: PO BOX 4920, ORLANDO, FL, 32802
Address: 450 S. ORANGE AVE., ORLANDO, FL, 32801
ZIP code: 32801
County: Orange
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
TIPTON TAMMY 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
PATTERSON AMY J Agent 450 S. ORANGE AVE., ORLANDO, FL, 32801
MAULDIN STEPHEN H Manager 450 S. ORANGE AVE., ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
LC NAME CHANGE 2012-03-30 CLP SNOQUALMIE, LLC -
REGISTERED AGENT NAME CHANGED 2012-02-20 PATTERSON, AMY J -
CHANGE OF MAILING ADDRESS 2007-02-14 450 S. ORANGE AVE., ORLANDO, FL 32801 -

Documents

Name Date
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-03-18
LC Name Change 2012-03-30
ANNUAL REPORT 2012-02-20
ANNUAL REPORT 2011-02-09
ANNUAL REPORT 2010-03-16
ANNUAL REPORT 2009-03-19

Date of last update: 01 May 2025

Sources: Florida Department of State