Entity Name: | CLP BOHEMIA VISTA MARINA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
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 |
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 |
---|---|---|
PATTERSON AMY J | Agent | 450 S. ORANGE AVENUE, ORLANDO, FL, 32801 |
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 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-07-24 | No data | No data |
LC NAME CHANGE | 2012-05-18 | CLP BOHEMIA VISTA MARINA, LLC | No data |
REGISTERED AGENT NAME CHANGED | 2012-03-20 | PATTERSON, AMY J | No data |
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 Feb 2025
Sources: Florida Department of State