Entity Name: | FIRST STATES INVESTORS 5000B, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 09 Jun 2003 (22 years ago) |
Date of dissolution: | 22 Dec 2016 (8 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 22 Dec 2016 (8 years ago) |
Document Number: | M03000001858 |
FEI/EIN Number | NOT APPLICABLE |
Address: | c/o FIG LLC, 1345 Avenue of the Americas, 46th Floor, New York, NY, 10105, US |
Mail Address: | c/o FIG LLC, 1345 Avenue of the Americas, 46th Floor, New York, NY, 10105, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
CF BRANCH SUB HOLDINGS I LLC | Member | c/o FIG LLC, New York, NY, 10105 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2016-12-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-30 | c/o FIG LLC, 1345 Avenue of the Americas, 46th Floor, New York, NY 10105 | No data |
CHANGE OF MAILING ADDRESS | 2016-03-30 | c/o FIG LLC, 1345 Avenue of the Americas, 46th Floor, New York, NY 10105 | No data |
REGISTERED AGENT NAME CHANGED | 2013-08-21 | C T CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-08-21 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
Name | Date |
---|---|
LC Withdrawal | 2016-12-22 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-04-08 |
Reg. Agent Change | 2013-08-21 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-04-23 |
ANNUAL REPORT | 2011-01-09 |
ANNUAL REPORT | 2010-08-03 |
ANNUAL REPORT | 2009-01-29 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State