Search icon

CRP II - LAUDERDALE MANOR, LLC - Florida Company Profile

Company Details

Entity Name: CRP II - LAUDERDALE MANOR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CRP II - LAUDERDALE MANOR, 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: 31 Aug 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L10000091503
FEI/EIN Number 273684210

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 101 E. Kennedy Blvd., TAMPA, FL, 33602, US
Mail Address: 101 E. Kennedy Blvd., TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493007ECP7L5GCR8F23 L10000091503 US-FL GENERAL ACTIVE -

Addresses

Legal C/O Moreyra, Robert, 2501 South MacDill Avenue, Tampa, US-FL, US, 33629
Headquarters 2501 South MacDill Avenue, Tampa, US-FL, US, 33629

Registration details

Registration Date 2013-11-12
Last Update 2023-08-04
Status LAPSED
Next Renewal 2018-10-13
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L10000091503

Key Officers & Management

Name Role Address
MOREYRA DEBORAH Vice President 2501 S MacDill Ave, TAMPA, FL, 33629
Lippincott O G President 101 E Kennedy Blvd, Tampa, FL, 33602
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 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-19 101 E. Kennedy Blvd., Suite 3300, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2018-04-19 101 E. Kennedy Blvd., Suite 3300, TAMPA, FL 33602 -
LC AMENDMENT 2015-06-16 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-14 2501 S MacDill Ave, TAMPA, FL 33629 -

Documents

Name Date
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-04-15
LC Amendment 2015-06-16
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
Florida Limited Liability 2010-08-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State