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