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. |
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 |
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 | - |
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 | - |
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