Entity Name: | SLV II CCE VENTURE, 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: | 18 Sep 2013 (11 years ago) |
Date of dissolution: | 17 Apr 2024 (a year ago) |
Last Event: | LP NOTICE OF CANCELLATION |
Event Date Filed: | 17 Apr 2024 (a year ago) |
Document Number: | B13000000271 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 591 W Putnam Ave, Greenwich, CT, 06830, US |
Mail Address: | 591 W Putnam Ave, Greenwich, CT, 06830, 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 | 2024-04-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-29 | 591 W Putnam Ave, Greenwich, CT 06830 | - |
CHANGE OF MAILING ADDRESS | 2021-04-29 | 591 W Putnam Ave, Greenwich, CT 06830 | - |
Name | Date |
---|---|
LP Notice of Cancellation | 2024-04-17 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-25 |
ANNUAL REPORT | 2019-04-20 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-04-11 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State