CLP ENCHANTED VILLAGE, LLC - Florida Company Profile

Entity Name: | CLP ENCHANTED VILLAGE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 06 Feb 2007 (18 years ago) |
Date of dissolution: | 28 Mar 2018 (7 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 28 Mar 2018 (7 years ago) |
Document Number: | M07000000725 |
FEI/EIN Number | 208387318 |
Mail Address: | PO BOX 4920, ORLANDO, FL, 32802 |
Address: | 450 S. ORANGE AVE., ORLANDO, FL, 32801 |
ZIP code: | 32801 |
City: | Orlando |
County: | Orange |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
TIPTON TAMMY | Manager | 450 S. ORANGE AVE., ORLANDO, FL, 32801 |
MAULDIN STEPHEN H | Manager | 450 S. ORANGE AVE., ORLANDO, FL, 32801 |
GREER HOLLY | Manager | 450 S. ORANGE AVE., ORLANDO, FL, 32801 |
PATTERSON AMY J | Agent | 450 S. ORANGE AVE., ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2018-03-28 | - | - |
LC NAME CHANGE | 2012-05-18 | CLP ENCHANTED VILLAGE, LLC | - |
REGISTERED AGENT NAME CHANGED | 2012-03-20 | PATTERSON, AMY J | - |
CHANGE OF MAILING ADDRESS | 2008-02-26 | 450 S. ORANGE AVE., ORLANDO, FL 32801 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-04-07 |
ANNUAL REPORT | 2014-03-13 |
ANNUAL REPORT | 2013-04-10 |
LC Name Change | 2012-05-18 |
ANNUAL REPORT | 2012-03-20 |
ANNUAL REPORT | 2011-02-01 |
ANNUAL REPORT | 2010-02-25 |
ANNUAL REPORT | 2009-03-13 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State