Entity Name: | CABOT CYPRESS CREEK TOWER 5 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: | 24 Jun 2005 (20 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | M05000003501 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 600 THIRD AVENUE, 2ND FLOOR, NEW YORK, NY, 10016 |
Mail Address: | 600 THIRD AVENUE, 2ND FLOOR, NEW YORK, NY, 10016 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | - |
CUSICK RUTH L | Managing Member | 851 N.W 115TH AVENUE, FT. LAUDERDALE, FL, 33325 |
TIMOTHY KROLL | Managing Member | 600 THIRD AVENUE, 2ND FLOOR, NEW YORK, NY, 10016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-24 | 600 THIRD AVENUE, 2ND FLOOR, NEW YORK, NY 10016 | - |
CHANGE OF MAILING ADDRESS | 2012-04-24 | 600 THIRD AVENUE, 2ND FLOOR, NEW YORK, NY 10016 | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2014-06-13 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-04-24 |
ANNUAL REPORT | 2011-04-04 |
Reg. Agent Change | 2010-11-04 |
ADDRESS CHANGE | 2010-08-23 |
ANNUAL REPORT | 2010-04-05 |
ANNUAL REPORT | 2009-04-08 |
ANNUAL REPORT | 2008-04-15 |
ANNUAL REPORT | 2007-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State