Search icon

CNL SBA LICENSE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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