Search icon

CRP II - NORTH COLUMBIA SQUARE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
MOREYRA ROBERT Agent 2501 S MacDill Ave, TAMPA, FL, 33629
CRP II PARTNERS, LLC Manager -

Events

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 -

Documents

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