Entity Name: | CREDIT PROPERTIES 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: | 19 Apr 2004 (21 years ago) |
Date of dissolution: | 20 Jul 2018 (7 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 20 Jul 2018 (7 years ago) |
Document Number: | M04000001486 |
FEI/EIN Number |
200755024
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 Church Street, New York, NY, 10007, US |
Mail Address: | 100 Church Street, New York, NY, 10007, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Centerline Manager LLC | Manager | 100 Church Street, New York, NY, 10007 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2018-07-20 | - | - |
REVOKED FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2014-04-04 | 100 Church Street, New York, NY 10007 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-04 | 100 Church Street, New York, NY 10007 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-02-29 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2008-02-29 | C T CORPORATION SYSTEM | - |
REINSTATEMENT | 2008-02-29 | - | - |
REVOKED FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 2006-07-27 | - | - |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
LC Withdrawal | 2018-07-20 |
ANNUAL REPORT | 2014-04-04 |
ANNUAL REPORT | 2013-04-03 |
ANNUAL REPORT | 2012-03-31 |
ANNUAL REPORT | 2011-04-08 |
ANNUAL REPORT | 2010-04-06 |
ANNUAL REPORT | 2009-03-26 |
REINSTATEMENT | 2008-02-29 |
REINSTATEMENT | 2006-07-27 |
Foreign Limited | 2004-04-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State