Search icon

CLP LEGACY, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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