Search icon

CLP BRIGHTON, LLC

Company Details

Entity Name: CLP BRIGHTON, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 13 Oct 2006 (18 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: M06000005659
FEI/EIN Number 205706975
Address: 450 S. ORANGE AVE., ORLANDO, FL, 32801
Mail Address: P.O. BOX 4920, ORLANDO, FL, 32802
ZIP code: 32801
County: Orange
Place of Formation: DELAWARE

Agent

Name Role Address
PATTERSON AMY J Agent 450 S. ORANGE AVE., ORLANDO, FL, 32801

Manager

Name Role Address
GREER HOLLY Manager 450 S. ORANGE AVE., ORLANDO, FL, 32801
MAULDIN STEPHEN H 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

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2018-09-28 No data No data
LC NAME CHANGE 2012-03-28 CLP BRIGHTON, LLC No data
REGISTERED AGENT NAME CHANGED 2012-03-20 PATTERSON, AMY J No data

Documents

Name Date
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-04-15
LC Name Change 2012-03-28
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-02-02
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-02-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State