Search icon

CNL STRATEGIC CAPITAL B, INC.

Company Details

Entity Name: CNL STRATEGIC CAPITAL B, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 20 Jun 2019 (6 years ago)
Document Number: F19000002860
FEI/EIN Number 84-1911742
Address: 450 S. Orange Ave., Orlando, FL, 32801, US
Mail Address: 450 S. Orange Ave., Orlando, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
Bhavsar Chirag J Director 450 S. Orange Ave., Orlando, FL, 32801

Chief Executive Officer

Name Role Address
Bhavsar Chirag J Chief Executive Officer 450 S. Orange Ave., Orlando, FL, 32801

Secretary

Name Role Address
Bracco Tracey B Secretary 450 S. Orange Ave., Orlando, FL, 32801

Chief Financial Officer

Name Role Address
Tipton Tammy J Chief Financial Officer 450 S. Orange Ave., Orlando, FL, 32801

Treasurer

Name Role Address
Tipton Tammy J Treasurer 450 S. Orange Ave., Orlando, FL, 32801

Assi

Name Role Address
Yochum Bradley J Assi 450 S. Orange Ave., Orlando, FL, 32801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-10 450 S. Orange Ave., Orlando, FL 32801 No data
CHANGE OF MAILING ADDRESS 2024-04-10 450 S. Orange Ave., Orlando, FL 32801 No data
REGISTERED AGENT NAME CHANGED 2022-08-29 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2022-08-29 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-13
Reg. Agent Change 2022-08-29
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-04-07
Foreign Profit 2019-06-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State