Search icon

CLP MIZNER COURT, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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