Entity Name: | CNL GROWTH PROPERTIES II B, 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: | 10 Sep 2015 (10 years ago) |
Date of dissolution: | 21 Dec 2020 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 21 Dec 2020 (4 years ago) |
Document Number: | F15000004010 |
FEI/EIN Number |
474235725
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 450 S. ORANGE AVENUE, ORLANDO, FL, 32801 |
Mail Address: | P.O. BOX 4920, ORLANDO, FL, 32802, US |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
BRACCO TRACEY B | Seni | 450 S. ORANGE AVENUE, ORLANDO, FL, 32801 |
DUARTE IXCHELL C | Secretary | 450 S. ORANGE AVENUE, ORLANDO, FL, 32801 |
DUARTE IXCHELL C | Vice President | 450 S. ORANGE AVENUE, ORLANDO, FL, 32801 |
TIPTON TAMMY | Chief Financial Officer | 450 S. ORANGE AVENUE, ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-12-21 | - | - |
CHANGE OF MAILING ADDRESS | 2020-12-21 | 450 S. ORANGE AVENUE, ORLANDO, FL 32801 | - |
REGISTERED AGENT CHANGED | 2020-12-21 | REGISTERED AGENT REVOKED | - |
Name | Date |
---|---|
WITHDRAWAL | 2020-12-21 |
ANNUAL REPORT | 2020-04-05 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-14 |
Foreign Profit | 2015-09-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State