Entity Name: | CLP AMUSEMENT HOLDING, 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: | 14 Sep 2006 (19 years ago) |
Date of dissolution: | 13 Sep 2019 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 13 Sep 2019 (6 years ago) |
Document Number: | M06000005054 |
FEI/EIN Number |
205543155
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 450 SOUTH ORANGE AVENUE, ORLANDO, FL, 32801-3336 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
TIPTON TAMMY | Manager | 450 SOUTH ORANGE AVENUE, ORLANDO, FL, 328013336 |
MAULDIN STEPHEN H | Manager | 450 SOUTH ORANGE AVENUE, ORLANDO, FL, 328013336 |
BRACCO TRACEY B | Manager | 450 SOUTH ORANGE AVENUE, ORLANDO, FL, 328013336 |
BURNS KEVIN P | Manager | 68 SO. SERVICE ROAD, SUITE 120, MELVILLE, NY, 11747 |
PATTERSON AMY J | Agent | 450 SOUTH ORANGE AVENUE, ORLANDO, FL, 328013336 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-09-13 | - | - |
LC NAME CHANGE | 2012-04-05 | CLP AMUSEMENT HOLDING, LLC | - |
REGISTERED AGENT NAME CHANGED | 2012-03-20 | PATTERSON, AMY J | - |
Name | Date |
---|---|
WITHDRAWAL | 2019-09-13 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-03-24 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-04-06 |
ANNUAL REPORT | 2014-03-11 |
ANNUAL REPORT | 2013-04-11 |
LC Name Change | 2012-04-05 |
ANNUAL REPORT | 2012-03-20 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State