Entity Name: | CNL SBA LICENSE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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 Jul 2001 (24 years ago) |
Date of dissolution: | 05 Mar 2008 (17 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 05 Mar 2008 (17 years ago) |
Document Number: | F01000003799 |
FEI/EIN Number |
593732776
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 450 S ORANGE AVE, SUITE 900, ORLANDO, FL, 32801, US |
Mail Address: | 450 S ORANGE AVE, SUITE 900, ORLANDO, FL, 32801, US |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
MACNAB CRAIG | Director | 450 S. ORANGE AVE., SUITE 900, ORLANDO, FL, 32801 |
MACNAB CRAIG | President | 450 S. ORANGE AVE., SUITE 900, ORLANDO, FL, 32801 |
HABICHT KEVIN B | Director | 450 S. ORANGE AVE., SUITE 900, ORLANDO, FL, 32801 |
HABICHT KEVIN B | Vice President | 450 S. ORANGE AVE., SUITE 900, ORLANDO, FL, 32801 |
WHITEHURST JULIAN E | Director | 450 S. ORANGE AVE., SUITE 900, ORLANDO, FL, 32801 |
WHITEHURST JULIAN E | Vice President | 450 S. ORANGE AVE., SUITE 900, ORLANDO, FL, 32801 |
TESSITORE CHRISTOPHER P | Secretary | 450 S. ORANGE AVE., SUITE 900, ORLANDO, FL, 32801 |
PETERSON DAWN A | Treasurer | 450 S. ORANGE AVE., SUITE 900, ORLANDO, FL, 32801 |
MANOR TIMOTHY | Director | 450 S. ORANGE AVE, SUITE 900, ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2008-03-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-26 | 450 S ORANGE AVE, SUITE 900, ORLANDO, FL 32801 | - |
CHANGE OF MAILING ADDRESS | 2007-04-26 | 450 S ORANGE AVE, SUITE 900, ORLANDO, FL 32801 | - |
NAME CHANGE AMENDMENT | 2005-09-13 | CNL SBA LICENSE, INC. | - |
Name | Date |
---|---|
Withdrawal | 2008-03-05 |
ANNUAL REPORT | 2007-04-26 |
ANNUAL REPORT | 2006-04-03 |
Name Change | 2005-09-13 |
ANNUAL REPORT | 2005-05-02 |
ANNUAL REPORT | 2004-01-14 |
Reg. Agent Change | 2003-11-05 |
ANNUAL REPORT | 2003-01-31 |
ANNUAL REPORT | 2002-01-18 |
Foreign Profit | 2001-07-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State