Search icon

CAHABA PARK, LLC - Florida Company Profile

Company Details

Entity Name: CAHABA PARK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAHABA PARK, 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: 03 Jan 2007 (18 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L07000000854
FEI/EIN Number 223950562

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

Address: 2908 BAY TO BAY BLVD., SUITE 200, TAMPA, FL, 33629, US
Mail Address: 2908 BAY TO BAY BLVD., SUITE 200, TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493000USZHYRIH50V88 L07000000854 US-FL GENERAL ACTIVE -

Addresses

Legal C/O ARCIS INVESTMENTS, INC., 2908 BAY TO BAY BLVD., SUITE 200, TAMPA, US-FL, US, 33629
Headquarters C/O Arcis Realty, LLC, 2908 Bay to Bay Boulevard, Suite 200, Tampa, US-FL, US, 33629

Registration details

Registration Date 2013-11-01
Last Update 2023-08-04
Status LAPSED
Next Renewal 2022-02-10
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L07000000854

Key Officers & Management

Name Role Address
ARCIS INVESTMENTS, INC. Agent -
BURDGE BRUCE D Manager 2908 BAY TO BAY BLVD., TAMPA, FL, 33629
SHOWALTER KRISTEN K Manager 2908 BAY TO BAY BLVD., TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2014-12-22 - -
LC AMENDED AND RESTATED ARTICLES 2007-01-16 - -

Documents

Name Date
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-22
LC Amendment 2014-12-22
ANNUAL REPORT 2014-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State