Search icon

CLC SLP, P.A. - Florida Company Profile

Company Details

Entity Name: CLC SLP, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLC SLP, P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 19 Aug 2014 (11 years ago)
Date of dissolution: 14 May 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 May 2021 (4 years ago)
Document Number: P14000069231
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1238 nw sun terrace circle apt c, PORT SAINT LUCIE, FL, 34986, US
Mail Address: 1238 nw sun terrace circle apt c, PORT SAINT LUCIE, FL, 34986, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARRASQUILLO CARLOS President 1238 nw sun terrace circle apt c, PORT SAINT LUCIE, FL, 34986
CARRASQUILLO CARLOS Secretary 1238 nw sun terrace circle apt c, PORT SAINT LUCIE, FL, 34986
CARRASQUILLO CARLOS Treasurer 1238 nw sun terrace circle apt c, PORT SAINT LUCIE, FL, 34986
CARRASQUILLO CARLOS Director 1238 nw sun terrace circle apt c, PORT SAINT LUCIE, FL, 34986
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
VOLUNTARY DISSOLUTION 2021-05-14 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-13 1238 nw sun terrace circle apt c, PORT SAINT LUCIE, FL 34986 -
CHANGE OF MAILING ADDRESS 2018-03-13 1238 nw sun terrace circle apt c, PORT SAINT LUCIE, FL 34986 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000283871 TERMINATED 1000000742940 ST LUCIE 2017-05-10 2027-05-18 $ 3,191.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-05-14
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-07-01
ANNUAL REPORT 2016-01-13
ANNUAL REPORT 2015-03-03
Domestic Profit 2014-08-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State