Entity Name: | CRP II - NORTH COLUMBIA SQUARE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CRP II - NORTH COLUMBIA SQUARE, 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: | 29 Jun 2009 (16 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L09000062829 |
FEI/EIN Number |
270490343
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2501 S MacDill Ave, TAMPA, FL, 33629, US |
Mail Address: | 4725 Piedmont Row Dr, Charlotte, NC, 28210, US |
ZIP code: | 33629 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOREYRA ROBERT | Agent | 2501 S MacDill Ave, TAMPA, FL, 33629 |
CRP II PARTNERS, LLC | Manager | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-12-12 | MOREYRA, ROBERT | - |
REINSTATEMENT | 2018-12-12 | - | - |
CHANGE OF MAILING ADDRESS | 2018-12-12 | 2501 S MacDill Ave, TAMPA, FL 33629 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-14 | 2501 S MacDill Ave, TAMPA, FL 33629 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-14 | 2501 S MacDill Ave, TAMPA, FL 33629 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-08 |
REINSTATEMENT | 2018-12-12 |
ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-03-27 |
ANNUAL REPORT | 2011-03-22 |
ANNUAL REPORT | 2010-04-12 |
Date of last update: 03 May 2025
Sources: Florida Department of State