Search icon

CNL RETIREMENT MA4 GP CLEVELAND OH, LLC - Florida Company Profile

Company Details

Entity Name: CNL RETIREMENT MA4 GP CLEVELAND OH, 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: 21 May 2003 (22 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: M03000001641
FEI/EIN Number 810617292

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

Address: 420 S. ORANGE AVENUE, 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
SENEFF JAMES M Manager 450 S ORANGE AVENUE, ORLANDO, FL, 32801
BOURNE ROBERT A Manager 450 S ORANGE AVENUE, ORLANDO, FL, 32801
ANGELO BERNARD J Manager 445 BROAD HOLLOW RD, MELVILLE, NY, 11747
PATTERSON AMY J Agent 420 S. ORANGE AVENUE, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2007-01-12 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-25 420 S. ORANGE AVENUE, SUITE 500, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2006-04-25 420 S. ORANGE AVENUE, SUITE 500, ORLANDO, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-25 420 S. ORANGE AVENUE, SUITE 500, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2005-02-25 PATTERSON, AMY J -
NAME CHANGE AMENDMENT 2003-07-02 CNL RETIREMENT MA4 GP CLEVELAND OH, LLC -

Documents

Name Date
LC Withdrawal 2007-01-12
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-02-25
ANNUAL REPORT 2004-02-07
Name Change 2003-07-02
Foreign Limited 2003-05-21

Date of last update: 01 May 2025

Sources: Florida Department of State