Entity Name: | CLP LEGACY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 27 May 2008 (17 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 29 Aug 2022 (3 years ago) |
Document Number: | M08000002473 |
FEI/EIN Number |
26-2691058
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 450 S. Orange Ave., Orlando, FL, 32801, US |
Mail Address: | 450 S. Orange Ave., Orlando, FL, 32801, US |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Bracco Tracey B | Manager | 450 S. Orange Ave., Orlando, FL, 32801 |
Tipton Tammy J | Manager | 450 S. Orange Ave., Orlando, FL, 32801 |
Mauldin Stephen H | Manager | 450 S. Orange Ave., Orlando, FL, 32801 |
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-23 | 450 S. Orange Ave., Orlando, FL 32801 | - |
CHANGE OF MAILING ADDRESS | 2024-03-23 | 450 S. Orange Ave., Orlando, FL 32801 | - |
LC STMNT OF RA/RO CHG | 2022-08-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-08-29 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-08-29 | 1200 S PINE ISLAND RD, PLANTATION, FL 33324 | - |
LC NAME CHANGE | 2012-05-18 | CLP INCOME LEGACY, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-23 |
ANNUAL REPORT | 2023-04-07 |
CORLCRACHG | 2022-08-29 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-04-03 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-04-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State