Search icon

CNL LLB SHS MANAGEMENT CORP.

Company Details

Entity Name: CNL LLB SHS MANAGEMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 16 Nov 2000 (24 years ago)
Date of dissolution: 03 Dec 2007 (17 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 03 Dec 2007 (17 years ago)
Document Number: F00000006412
FEI/EIN Number 593683813
Address: 420 S. ORANGE AVE., STE. 700, ORLANDO, FL, 32801
Mail Address: ONE POST OFFICE SQAURE 3100, BOSTON, MA, 02109
ZIP code: 32801
County: Orange
Place of Formation: DELAWARE

Director

Name Role Address
SENEFF JAMES M Director 450 S ORANGE AVE, ORLANDO, FL, 32801
BOURNE ROBERT A Director 450 S ORANGE AVE, ORLANDO, FL, 32801
STIDD ANDREW L Director 445 BROAD HOLLOW RD, MELVILLE, NY, 11747

Treasurer

Name Role Address
BOURNE ROBERT A Treasurer 450 S ORANGE AVE, ORLANDO, FL, 32801

President

Name Role Address
GRISWOLD JOHN A President 420 S ORANGE AVE., STE. 700, ORLANDO, FL, 32801

Chief Executive Officer

Name Role Address
HUTCHISON THOMAS J Chief Executive Officer 420 S ORANGE AVE., STE 700, ORLANDO, FL, 32801

SEVP

Name Role Address
STRICKLAND C. BRIAN M SEVP 420 S ORANGE AVE., STE 700, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
WITHDRAWAL 2007-12-03 No data No data
CHANGE OF MAILING ADDRESS 2007-12-03 420 S. ORANGE AVE., STE. 700, ORLANDO, FL 32801 No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-21 420 S. ORANGE AVE., STE. 700, ORLANDO, FL 32801 No data

Documents

Name Date
Withdrawal 2007-12-03
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-21
ANNUAL REPORT 2005-02-28
ANNUAL REPORT 2004-02-11
ANNUAL REPORT 2003-03-03
ANNUAL REPORT 2002-01-22
ANNUAL REPORT 2001-03-02
Foreign Profit 2000-11-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State