Entity Name: | CLP AMUSEMENT V, 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: | 09 Dec 2010 (14 years ago) |
Date of dissolution: | 13 Sep 2019 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 13 Sep 2019 (6 years ago) |
Document Number: | M10000005441 |
FEI/EIN Number |
274110756
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 450 S. ORANGE AVENUE, ORLANDO, FL, 32801 |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
BRACCO TRACEY B | Manager | 450 S. ORANGE AVENUE, ORLANDO, FL, 32801 |
TIPTON TAMMY | Manager | 450 S. ORANGE AVENUE, ORLANDO, FL, 32801 |
MAULDIN STEPHEN H | Manager | 450 S. ORANGE AVENUE, ORLANDO, FL, 32801 |
BILOTTA FRANK B | Manager | 68 SO. SERVICE RD., STE. 120, MELVILLE, NY, 11747 |
PATTERSON AMY J | Agent | 450 S. ORANGE AVENUE, ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-09-13 | - | - |
LC NAME CHANGE | 2012-04-18 | CLP AMUSEMENT V, LLC | - |
REGISTERED AGENT NAME CHANGED | 2012-03-20 | PATTERSON, AMY J | - |
Name | Date |
---|---|
WITHDRAWAL | 2019-09-13 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-05 |
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 | 2012-04-18 |
ANNUAL REPORT | 2012-03-20 |
Date of last update: 01 May 2025
Sources: Florida Department of State