Entity Name: | CBL HOLDINGS I, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 22 May 1997 (28 years ago) |
Document Number: | F97000002727 |
FEI/EIN Number |
621690607
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | CBL Center, Suite 500, 2030 Hamilton Place Blvd, Chattanooga, TN, 37421-6000, US |
Mail Address: | CBL Center, Suite 500, 2030 Hamilton Place Blvd, Chattanooga, TN, 37421-6000, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Lebovitz Stephen D | Chief Executive Officer | CBL Center, Suite 500, Chattanooga, TN, 374216000 |
JAENICKE BEN | Exec | CBL Center, Suite 500, Chattanooga, TN, 374216000 |
Curry Jeffery V | Chie | CBL Center, Suite 500, Chattanooga, TN, 374216000 |
Lebovitz Michael I | President | CBL Center, Suite 500, Chattanooga, TN, 374216000 |
Grody Howard B | Seni | CBL Center, Suite 500, Chattanooga, TN, 374216000 |
CORPORATION SERVICE COMPANY | Agent | - |
Lebovitz Charles B | Chairman | CBL Center, Suite 500, Chattanooga, TN, 374216000 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-04-09 | CBL Center, Suite 500, 2030 Hamilton Place Blvd, Chattanooga, TN 37421-6000 | - |
CHANGE OF MAILING ADDRESS | 2015-04-09 | CBL Center, Suite 500, 2030 Hamilton Place Blvd, Chattanooga, TN 37421-6000 | - |
REGISTERED AGENT NAME CHANGED | 2004-02-03 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-02-03 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State