Entity Name: | CNL FINANCIAL LP HOLDING, LP |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Partnership |
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: | 26 Apr 2000 (25 years ago) |
Date of dissolution: | 06 Nov 2017 (7 years ago) |
Last Event: | LP NOTICE OF CANCELLATION |
Event Date Filed: | 06 Nov 2017 (7 years ago) |
Document Number: | B00000000139 |
FEI/EIN Number |
593594964
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 901 Main Ave, Norwalk, CT, 06851, US |
Mail Address: | 901 Main Ave, Norwalk, CT, 06851, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LP NOTICE OF CANCELLATION | 2017-11-06 | - | - |
REINSTATEMENT | 2017-10-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-10-26 | 901 Main Ave, Norwalk, CT 06851 | - |
CHANGE OF MAILING ADDRESS | 2017-10-26 | 901 Main Ave, Norwalk, CT 06851 | - |
REGISTERED AGENT NAME CHANGED | 2017-10-26 | CT CORPORATION SYSTEM | - |
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-03 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
LP Notice of Cancellation | 2017-11-06 |
REINSTATEMENT | 2017-10-26 |
ANNUAL REPORT | 2016-09-09 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-05-03 |
ANNUAL REPORT | 2012-01-03 |
ANNUAL REPORT | 2011-04-19 |
ANNUAL REPORT | 2010-05-13 |
ANNUAL REPORT | 2009-07-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State