CLP LENDING I, LLC - Florida Company Profile

Entity Name: | CLP LENDING I, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 16 Sep 2008 (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: | M08000004219 |
FEI/EIN Number | 263349282 |
Address: | 450 S. ORANGE AVE., ORLANDO, FL, 32801 |
Mail Address: | PO BOX 4920, ATTN: LEGAL COMPLIANCE DEPT. 14TH FL, ORLANDO, FL, 32802 |
ZIP code: | 32801 |
City: | Orlando |
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 | 2017-09-18 | - | - |
LC NAME CHANGE | 2012-05-18 | CLP LENDING I, LLC | - |
CHANGE OF MAILING ADDRESS | 2010-03-01 | 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 | 2014-03-18 |
ANNUAL REPORT | 2013-03-12 |
LC Name Change | 2012-05-18 |
ANNUAL REPORT | 2012-02-17 |
ANNUAL REPORT | 2011-02-03 |
ANNUAL REPORT | 2010-03-01 |
ANNUAL REPORT | 2009-02-17 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State