Entity Name: | CLP BRIGHTON, 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: | 13 Oct 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: | M06000005659 |
FEI/EIN Number |
205706975
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
---|---|---|
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 |
PATTERSON AMY J | Agent | 450 S. ORANGE AVE., ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2018-09-28 | - | - |
LC NAME CHANGE | 2012-03-28 | CLP BRIGHTON, LLC | - |
REGISTERED AGENT NAME CHANGED | 2012-03-20 | PATTERSON, AMY J | - |
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 May 2025
Sources: Florida Department of State