Search icon

CNL GLOBAL INCOME SUB-ADVISORS, LLC

Company Details

Entity Name: CNL GLOBAL INCOME SUB-ADVISORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 23 Feb 2009 (16 years ago)
Date of dissolution: 28 Dec 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Dec 2016 (8 years ago)
Document Number: L09000018039
FEI/EIN Number 26-4361057
Address: 450 S. ORANGE AVE., ORLANDO, FL 32801-3336
Mail Address: P.O. BOX 4920, ORLANDO, FL 32802-4920
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1504035 P. O. BOX 4920, ORLANDO, FL, 32802 450 SO. ORANGE AVENUE, ORLANDO, FL, 32801 407-650-1000

Filings since 2012-07-17

Form type 40-APP/A
File number 812-13844-26
Filing date 2012-07-17
File View File

Filings since 2012-04-06

Form type 40-APP/A
File number 812-13844-26
Filing date 2012-04-06
File View File

Filings since 2011-10-21

Form type 40-APP/A
File number 812-13844-26
Filing date 2011-10-21
File View File

Filings since 2011-05-13

Form type 40-APP/A
File number 812-13844-26
Filing date 2011-05-13
File View File

Filings since 2010-11-15

Form type 40-APP
File number 812-13844-26
Filing date 2010-11-15
File View File

Agent

Name Role Address
SCARCELLI, LINDA A Agent 450 S. ORANGE AVE., ORLANDO, FL 32801-3336

Manager

Name Role
CFG V, INC. Manager

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-12-28 No data No data
LC AMENDMENT 2014-11-20 No data No data
LC NAME CHANGE 2011-06-29 CNL GLOBAL INCOME SUB-ADVISORS, LLC No data

Documents

Name Date
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-17
LC Amendment 2014-11-20
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-02-26
ANNUAL REPORT 2012-03-20
LC Name Change 2011-06-29
ANNUAL REPORT 2011-02-01
ANNUAL REPORT 2010-02-17
Florida Limited Liability 2009-02-23

Date of last update: 26 Jan 2025

Sources: Florida Department of State