Entity Name: | CORDOVA INTERNATIONAL RACEWAY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CORDOVA INTERNATIONAL RACEWAY, 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: | 23 Jun 2014 (11 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L14000100391 |
FEI/EIN Number |
47-1425717
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1555 Palm Beach Lakes Blvd., West Palm Beach, FL, 33401, US |
Mail Address: | 1555 Palm Beach Lakes Blvd., West Palm Beach, FL, 33401, US |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CORDOVA INTERNATIONAL RACEWAY, LLC, ILLINOIS | LLC_04882989 | ILLINOIS |
Name | Role | Address |
---|---|---|
PARTENZA LOUIS F | Chief Executive Officer | 1555 Palm Beach Lakes Blvd., West Palm Beach, FL, 33401 |
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
REINSTATEMENT | 2017-03-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-09 | 1555 Palm Beach Lakes Blvd., Suite 1105, West Palm Beach, FL 33401 | - |
CHANGE OF MAILING ADDRESS | 2017-03-09 | 1555 Palm Beach Lakes Blvd., Suite 1105, West Palm Beach, FL 33401 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-09 | Corporate Creations Network Inc. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC AMENDMENT | 2015-11-03 | - | - |
LC AMENDMENT | 2014-08-13 | - | - |
LC AMENDMENT | 2014-07-07 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-07-20 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-11 |
REINSTATEMENT | 2017-03-09 |
LC Amendment | 2015-11-03 |
ANNUAL REPORT | 2015-01-09 |
LC Amendment | 2014-08-13 |
LC Amendment | 2014-07-07 |
LC Amendment | 2014-06-26 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State