Search icon

CBL VENTURES I, LLC - Florida Company Profile

Company Details

Entity Name: CBL VENTURES I, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CBL VENTURES I, 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: 15 Jan 2013 (12 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: L13000007218
FEI/EIN Number 46-1963913

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

Address: 132 NW 76th Drive, GAINESVILLE, FL, 32607, US
Mail Address: 132 NW 76th Drive, GAINESVILLE, FL, 32607, US
ZIP code: 32607
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BANKS NICHOLAS Manager 132 NW 76th Drive, GAINESVILLE, FL, 32607
CRUTCHER KEITH Manager 132 NW 76th Drive, GAINESVILLE, FL, 32607
FRONT STREET MANAGEMENT GROUP, LLC Auth -
BANKS NICHOLAS M Agent 132 NW 76th Drive, GAINESVILLE, FL, 32607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-11-09 - -
REGISTERED AGENT ADDRESS CHANGED 2017-11-09 132 NW 76th Drive, GAINESVILLE, FL 32607 -
CHANGE OF MAILING ADDRESS 2017-11-09 132 NW 76th Drive, GAINESVILLE, FL 32607 -
REGISTERED AGENT NAME CHANGED 2017-11-09 BANKS, NICHOLAS M -
CHANGE OF PRINCIPAL ADDRESS 2017-11-09 132 NW 76th Drive, GAINESVILLE, FL 32607 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2013-02-14 - -

Documents

Name Date
ANNUAL REPORT 2018-01-14
REINSTATEMENT 2017-11-09
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-03-21
LC Amendment 2013-02-14
Florida Limited Liability 2013-01-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State