Entity Name: | CLP SENIOR HOLDING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 09 Dec 2010 (14 years ago) |
Date of dissolution: | 27 Oct 2016 (8 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 27 Oct 2016 (8 years ago) |
Document Number: | M10000005440 |
FEI/EIN Number | 274023933 |
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 |
---|---|---|
SCARCELLI LINDA A | Agent | 450 S. ORANGE AVENUE, ORLANDO, FL, 32801 |
Name | Role | Address |
---|---|---|
MAULDIN STEPHEN H | Manager | 450 S. ORANGE AVENUE, ORLANDO, FL, 32801 |
GREER HOLLY | Manager | 450 S. ORANGE AVENUE, ORLANDO, FL, 32801 |
TIPTON TAMMY | Manager | 450 S. ORANGE AVENUE, ORLANDO, FL, 32801 |
KAIVEN REBECCA | Manager | 68 SO. SERVICE ROAD, SUITE 120, MELVILLE, NY, 11747 |
SCHONLAND WAYNE | Manager | 68 SO. SERVICE ROAD, SUITE 120, MELVILLE, NY, 11747 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2016-10-27 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
LC NAME CHANGE | 2012-06-08 | CLP SENIOR HOLDING, LLC | No data |
Name | Date |
---|---|
LC Withdrawal | 2016-10-27 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-03-24 |
ANNUAL REPORT | 2013-03-18 |
LC Name Change | 2012-06-08 |
ANNUAL REPORT | 2012-02-17 |
ANNUAL REPORT | 2011-04-01 |
Foreign Limited | 2010-12-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State