Search icon

CNL GROWTH PROPERTIES III B, INC. - Florida Company Profile

Company Details

Entity Name: CNL GROWTH PROPERTIES III 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: 14 May 2018 (7 years ago)
Date of dissolution: 31 Aug 2022 (3 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 31 Aug 2022 (3 years ago)
Document Number: F18000002264
FEI/EIN Number 823315630

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 450 S ORANGE AVE, 14TH FL, ORLANDO, FL, 32801-3336, US
Mail Address: 450 S. ORANGE AVE, SUITE 1400, ORLANDO, FL, 32801
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MAULDIN STEPHEN H Chief Executive Officer 450 S ORANGE AVE, 14TH FL, ORLANDO, FL, 328013336
TIPTON TAMMY J Director 450 S ORANGE AVE, 14TH FL, ORLANDO, FL, 328013336
TIPTON TAMMY J Treasurer 450 S ORANGE AVE, 14TH FL, ORLANDO, FL, 328013336
HALL SCOTT C Director 450 S ORANGE AVE, 14TH FL, ORLANDO, FL, 328013336
HALL SCOTT C Secretary 450 S ORANGE AVE, 14TH FL, ORLANDO, FL, 328013336
RAWLS KAKI Vice President 450 S ORANGE AVE, 14TH FL, ORLANDO, FL, 328013336
BRACCO TRACEY B Secretary 450 S ORANGE AVE, 14TH FL, ORLANDO, FL, 328013336
DUARTE IXCHELL H Seni 450 S ORANGE AVE, 14TH FL, ORLANDO, FL, 328013336

Events

Event Type Filed Date Value Description
WITHDRAWAL 2022-08-31 - -
CHANGE OF MAILING ADDRESS 2022-08-31 450 S ORANGE AVE, 14TH FL, ORLANDO, FL 32801-3336 -
REGISTERED AGENT CHANGED 2022-08-31 REGISTERED AGENT REVOKED -

Documents

Name Date
WITHDRAWAL 2022-08-31
Reg. Agent Change 2022-08-29
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-05
ANNUAL REPORT 2019-03-27
Foreign Profit 2018-05-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State