Search icon

CORAV HOLDINGS 2, LLC - Florida Company Profile

Company Details

Entity Name: CORAV HOLDINGS 2, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CORAV HOLDINGS 2, 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: 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: 17 Oct 2002 (22 years ago)
Date of dissolution: 18 Aug 2009 (16 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 18 Aug 2009 (16 years ago)
Document Number: L02000027539
FEI/EIN Number 550802417

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

Address: 6901 E. CHAUNCEY LANE, SUITE 3104, PHOENIX, AZ, 85054, US
Mail Address: 6901 E. CHAUNCEY LANE, SUITE 3104, PHOENIX, AZ, 85054, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WRIGHT RICHARD K Director 6901 E CHAUNCEY LANE, PHOENIX, AZ, 85054
MCDANIEL GAYLE C Secretary 6901 E CHAUNCEY LANE, PHOENIX, AZ, 85054
WRIGHT RICHARD K President 6901 E CHAUNCEY LANE, PHOENIX, AZ, 85054
MCDANIEL GAYLE C Treasurer 6901 E CHAUNCEY LANE, PHOENIX, AZ, 85054
WRIGHT RALPH E Vice President 2100 NE 65TH STREET, FORT LAUDERDALE, FL, 33308
BUSINESS FILINGS INCORPORATED Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-11-14 515 E. PARK AVENUE, TALLAHASSEE, FL 32301 -
LC VOLUNTARY DISSOLUTION 2009-08-18 - -
CHANGE OF MAILING ADDRESS 2009-05-19 6901 E. CHAUNCEY LANE, SUITE 3104, PHOENIX, AZ 85054 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-18 6901 E. CHAUNCEY LANE, SUITE 3104, PHOENIX, AZ 85054 -
LC NAME CHANGE 2009-03-09 CORAV HOLDINGS 2, LLC -

Documents

Name Date
LC Voluntary Dissolution 2009-08-18
ANNUAL REPORT 2009-05-19
ANNUAL REPORT 2009-03-18
LC Name Change 2009-03-09
ANNUAL REPORT 2008-04-04
ANNUAL REPORT 2007-03-27
ANNUAL REPORT 2006-01-03
ANNUAL REPORT 2005-01-03
ANNUAL REPORT 2004-04-06
ANNUAL REPORT 2003-04-15

Date of last update: 03 Mar 2025

Sources: Florida Department of State