Search icon

COMMERCIAL LENDING PARTNERS, LLC

Company Details

Entity Name: COMMERCIAL LENDING PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 11 Apr 2006 (19 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L06000037686
FEI/EIN Number 223929235
Address: 1188 FALLS BLVD, WESTON, FL, 33327-1722, US
Mail Address: 1188 FALLS BLVD, WESTON, FL, 33327-1722, US
Place of Formation: FLORIDA

Agent

Name Role Address
MCCARTHY MICHAEL P Agent 1188 FALLS BLVD, WESTON, FL, 333271722

Manager

Name Role Address
MCCARTHY NARDA V Manager 1188 FALLS BLVD, WESTON, FL, 333271722
MCCARTHY MICHAEL P Manager 1188 FALLS BLVD, WESTON, FL, 333271722

Secretary

Name Role Address
MCCARTHY MICHAEL P Secretary 1188 FALLS BLVD, WESTON, FL, 333271722

Treasurer

Name Role Address
MCCARTHY MICHAEL P Treasurer 1188 FALLS BLVD, WESTON, FL, 333271722

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-25 1188 FALLS BLVD, WESTON, FL 33327-1722 No data
CHANGE OF MAILING ADDRESS 2016-04-25 1188 FALLS BLVD, WESTON, FL 33327-1722 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-25 1188 FALLS BLVD, WESTON, FL 33327-1722 No data
REGISTERED AGENT NAME CHANGED 2011-04-18 MCCARTHY, MICHAEL P No data

Documents

Name Date
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-09-23
ANNUAL REPORT 2007-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State