Search icon

CHURCH STREET RETAIL PARTNERS I, LLC - Florida Company Profile

Company Details

Entity Name: CHURCH STREET RETAIL PARTNERS I, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHURCH STREET RETAIL PARTNERS I, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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 Sep 2000 (25 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 31 Aug 2022 (3 years ago)
Document Number: L00000011503
FEI/EIN Number NOT APPLICABLE

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

Address: 1920 MAIN ST., STE. 150, IRVINE, CA, 92614
Mail Address: 1920 MAIN ST., STE. 150, IRVINE, CA, 92614
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AVANATH CITY VIEW, LLC Member -
Guccione Ellen L Auth 1920 MAIN ST., STE. 150, IRVINE, CA, 92614
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000031750 CITY VIEW AT HUGHES SUPPLY EXPIRED 2012-04-02 2017-12-31 - 595 W. CHURCH STREET, ORLANDO, FL, 32805
G12000031760 CITY VIEW EXPIRED 2012-04-02 2017-12-31 - 595 W. CHURCH STREET, ORLANDO, FL, 32805

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-27 #4 Park Plaza, Suite 1400, IRVINE, CA 92614 -
CHANGE OF MAILING ADDRESS 2025-01-27 #4 Park Plaza, Suite 1400, IRVINE, CA 92614 -
REGISTERED AGENT ADDRESS CHANGED 2022-08-31 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
LC AMENDED AND RESTATED ARTICLES 2022-08-31 - -
REGISTERED AGENT NAME CHANGED 2022-08-31 CORPORATION SERVICE COMPANY -
LC AMENDED AND RESTATED ARTICLES 2021-04-13 - -
REINSTATEMENT 2001-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-04-29
LC Amended and Restated Art 2022-08-31
ANNUAL REPORT 2022-04-11
LC Amended and Restated Art 2021-04-13
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State