Entity Name: | CLP MYRTLE WAVES, 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: | 02 Jul 2008 (17 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: | M08000003146 |
FEI/EIN Number |
262918989
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 450 S ORANGE AVE, ORLANDO, FL, 32801 |
Mail Address: | PO BOX 4920 ATTN: LEGAL COMPLIANCE, 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 |
MAULDIN STEPHEN H | Manager | 450 S ORANGE AVE, ORLANDO, FL, 32801 |
GREER HOLLY | Manager | 450 S ORANGE AVE, ORLANDO, FL, 32801 |
SCARCELLI LINDA A | Agent | 450 S ORANGE AVE, ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2018-03-28 | - | - |
LC NAME CHANGE | 2012-05-01 | CLP MYRTLE WAVES, LLC | - |
CHANGE OF MAILING ADDRESS | 2009-02-17 | 450 S ORANGE AVE, ORLANDO, FL 32801 | - |
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 | 2012-05-01 |
ANNUAL REPORT | 2012-02-17 |
ANNUAL REPORT | 2011-02-08 |
ANNUAL REPORT | 2010-03-03 |
ANNUAL REPORT | 2009-02-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State