Entity Name: | CC MONTERRA RESIDENTIAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 01 Oct 2008 (16 years ago) |
Date of dissolution: | 20 Jan 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Jan 2023 (2 years ago) |
Document Number: | L08000093116 |
FEI/EIN Number | 271419031 |
Address: | 2020 SALZEDO STREET, SUITE 200, CORAL GABLES, FL, 33134, US |
Mail Address: | 2020 SALZEDO STREET, SUITE 200, CORAL GABLES, FL, 33134, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EISENACHER HAROLD | Agent | 2020 SALZEDO STREET, SUITE 200, CORAL GABLES, FL, 33134 |
Name | Role | Address |
---|---|---|
CARR JAMES | President | 2020 SALZEDO STREET, SUITE 200, CORAL GABLES, FL, 33134 |
Name | Role | Address |
---|---|---|
GRAGG K. LAWRENCE | Vice President | 2020 SALZEDO STREET, CORAL GABLES, FL, 33134 |
EISENACHER HAROLD | Vice President | 2020 SALZEDO STREET, SUITE 200, CORAL GABLES, FL, 33134 |
MIYARES ANDRES | Vice President | 2020 SALZEDO STREET, SUITE 200, CORAL GABLES, FL, 33134 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000002688 | CC DEVCO HOMES | EXPIRED | 2010-01-08 | 2015-12-31 | No data | 1560 S DIXIE HWY, SUITE 205, CORAL GABLES, FL, 33146 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-01-20 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-11 | 2020 SALZEDO STREET, SUITE 200, CORAL GABLES, FL 33134 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-09-19 | 2020 SALZEDO STREET, SUITE 200, CORAL GABLES, FL 33134 | No data |
CHANGE OF MAILING ADDRESS | 2016-09-19 | 2020 SALZEDO STREET, SUITE 200, CORAL GABLES, FL 33134 | No data |
REGISTERED AGENT NAME CHANGED | 2015-04-06 | EISENACHER, HAROLD | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-01-20 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-04-06 |
ANNUAL REPORT | 2014-03-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State