Entity Name: | LBUBS 2007-C2 NORTH SEMORAN BOULEVARD, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LBUBS 2007-C2 NORTH SEMORAN BOULEVARD, 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: | 30 Mar 2009 (16 years ago) |
Date of dissolution: | 31 Mar 2021 (4 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 31 Mar 2021 (4 years ago) |
Document Number: | L09000031006 |
FEI/EIN Number |
364654217
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1717 MAIN ST STE 900, DALLAS, TX, 75201, US |
Mail Address: | 1717 MAIN ST STE 900, DALLAS, TX, 75201, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAPITOL CORPORATE SERVICES, INC. | Agent | - |
ORIX CAPITAL MARKETS, LLC | Manager | 1717 MAIN ST STE 900, DALLAS, TX, 75201 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000010398 | NOB HILL APARTMENTS | EXPIRED | 2012-01-31 | 2017-12-31 | - | 600 N. SEMORAN BLVD., WINTER PARK, FL, 32792 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2021-03-31 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-08-16 | 515 EAST PARK AVENUE, 2ND FL, TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-05-01 | 1717 MAIN ST STE 900, DALLAS, TX 75201 | - |
CHANGE OF MAILING ADDRESS | 2017-05-01 | 1717 MAIN ST STE 900, DALLAS, TX 75201 | - |
REGISTERED AGENT NAME CHANGED | 2012-09-24 | CAPITOL CORPORATE SERVICES, INC. | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2021-03-31 |
ANNUAL REPORT | 2020-04-17 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-24 |
Reg. Agent Change | 2012-09-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State