Entity Name: | CLP MIZNER COURT, 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: | 21 Nov 2007 (17 years ago) |
Date of dissolution: | 18 Sep 2017 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 18 Sep 2017 (8 years ago) |
Document Number: | M07000006871 |
FEI/EIN Number |
261661010
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 450 S. ORANGE AVENUE, ORLANDO, FL, 32801 |
Mail Address: | P.O. BOX 4920, ORLANDO, FL, 32802 |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
TIPTON TAMMY | Manager | 450 S. ORANGE AVE., ORLANDO, FL, 32801 |
GREER HOLLY | Manager | 450 S. ORANGE AVE., ORLANDO, FL, 32801 |
MAULDIN STEPHEN H | Manager | 450 S. ORANGE AVE., ORLANDO, FL, 32801 |
SCARCELLI LINDA A | Agent | 450 S ORANGE AVE, ORLANDO, FL, 32801 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000097166 | MIZNER COURT AT BROKEN SOUND | EXPIRED | 2010-10-22 | 2015-12-31 | - | 6503 NORTH MILITARY TRAIL, BOCA RATON, FL, 33496 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-09-18 | - | - |
LC NAME CHANGE | 2012-04-05 | CLP MIZNER COURT, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-08 | 450 S ORANGE AVE, ORLANDO, FL 32801 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-14 | 450 S. ORANGE AVENUE, ORLANDO, FL 32801 | - |
CHANGE OF MAILING ADDRESS | 2008-04-14 | 450 S. ORANGE AVENUE, ORLANDO, FL 32801 | - |
LC AMENDMENT AND NAME CHANGE | 2008-01-07 | CNL INCOME MIZNER COURT, LLC | - |
REGISTERED AGENT NAME CHANGED | 2007-01-03 | SCARCELLI, LINDA A | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-09 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-03-13 |
LC Name Change | 2012-04-05 |
ANNUAL REPORT | 2012-02-17 |
ANNUAL REPORT | 2011-02-08 |
ANNUAL REPORT | 2010-03-03 |
ANNUAL REPORT | 2009-03-18 |
Date of last update: 01 May 2025
Sources: Florida Department of State