Search icon

CNL RETIREMENT MA1 GP, LLC - Florida Company Profile

Company Details

Entity Name: CNL RETIREMENT MA1 GP, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 28 Feb 2002 (23 years ago)
Date of dissolution: 12 Jan 2007 (18 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 12 Jan 2007 (18 years ago)
Document Number: M02000000548
FEI/EIN Number 030439461

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

Address: 420 S. ORANGE AVE., SUITE 500, ORLANDO, FL, 32801
Mail Address: 420 S. ORANGE AVENUE, SUITE 500, ORLANDO, FL, 32801
ZIP code: 32801
County: Orange
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
FINLAY ROBERT J Manager 11121 CARMEL COMMONS BLVD. STE 165, CHARLOTTE, NC, 28226
SENEFF JAMES M Manager 450 S. ORANGE AVE., ORLANDO, FL, 32801
HOSMER JOHN R Manager 11121 CARMEL COMMONS BLVD. STE 165, CHARLOTTE, NC, 28226
PATTERSON AMY J Agent 420 S. ORANGE AVE., ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2007-01-12 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-27 420 S. ORANGE AVE., SUITE 500, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2006-03-27 420 S. ORANGE AVE., SUITE 500, ORLANDO, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2006-03-27 420 S. ORANGE AVE., SUITE 500, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2005-02-23 PATTERSON, AMY J -

Documents

Name Date
LC Withdrawal 2007-01-12
ANNUAL REPORT 2006-03-27
ANNUAL REPORT 2005-02-23
ANNUAL REPORT 2004-02-07
ANNUAL REPORT 2003-04-01
Foreign Limited 2002-02-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State