Entity Name: | CLP BOHEMIA VISTA MARINA, 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: | 30 Apr 2010 (15 years ago) |
Date of dissolution: | 24 Jul 2017 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 24 Jul 2017 (8 years ago) |
Document Number: | M10000001962 |
FEI/EIN Number |
272456661
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 450 S. ORANGE AVENUE, ORLANDO, FL, 32801 |
Mail Address: | 450 S. ORANGE AVENUE, ORLANDO, FL, 32801 |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
GREER HOLLY | Manager | 450 S. ORANGE AVENUE, ORLANDO, FL, 32801 |
MAULDIN STEPHEN H | Manager | 450 S. ORANGE AVENUE, ORLANDO, FL, 32801 |
TIPTON TAMMY | Manager | 450 S. ORANGE AVENUE, ORLANDO, FL, 32801 |
PATTERSON AMY J | Agent | 450 S. ORANGE AVENUE, ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-07-24 | - | - |
LC NAME CHANGE | 2012-05-18 | CLP BOHEMIA VISTA MARINA, LLC | - |
REGISTERED AGENT NAME CHANGED | 2012-03-20 | PATTERSON, AMY J | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-24 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-04-06 |
ANNUAL REPORT | 2014-03-11 |
ANNUAL REPORT | 2013-04-15 |
LC Name Change | 2012-05-18 |
ANNUAL REPORT | 2012-03-20 |
ANNUAL REPORT | 2011-04-01 |
Foreign Limited | 2010-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State