Search icon

MCZ/CENTRUM FLORIDA XVII, L.L.C. - Florida Company Profile

Branch

Company Details

Entity Name: MCZ/CENTRUM FLORIDA XVII, L.L.C.
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: 16 Sep 2005 (19 years ago)
Branch of: MCZ/CENTRUM FLORIDA XVII, L.L.C., ILLINOIS (Company Number LLC_01619993)
Date of dissolution: 30 Jan 2013 (12 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 30 Jan 2013 (12 years ago)
Document Number: M05000005124
FEI/EIN Number 203463059

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

Address: 225 WEST HUBBARD, 4TH FLOOR, CHICAGO, IL, 60654
Mail Address: 225 WEST HUBBARD, 4TH FLOOR, CHICAGO, IL, 60654
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
SLAVEN ARTHUR Manager 225 WEST HUBBARD, 4TH FLOOR, CHICAGO, IL, 60654
MCLINDEN JOHN Manager 225 WEST HUBBARD, 4TH FLOOR, CHICAGO, IL, 60654
LERNER MICHAEL Manager 1555 NORTH SHEFFIELD AVE., CHICAGO, IL, 60622
NIVEN BRIAN Manager 1555 NORTH SHEFFIELD AVE., CHICAGO, IL, 60622
REGISTERED AGENT SOLUTIONS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
WITHDRAWAL 2013-01-30 - -
CHANGE OF MAILING ADDRESS 2013-01-30 225 WEST HUBBARD, 4TH FLOOR, CHICAGO, IL 60654 -
REGISTERED AGENT NAME CHANGED 2012-07-30 REGISTERED AGENT SOLUTIONS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2010-02-16 225 WEST HUBBARD, 4TH FLOOR, CHICAGO, IL 60654 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000567078 LAPSED 2009-CA-031994-0 ORANGE COUNTY 2011-08-19 2016-09-06 $22,286,489.80 PALMS SYNICATED HOLDINGS, LLC, ATTN C. KRICK, 100 S. CHARLES ST. MD4-325-03-29, BALTIMORE, MD. 21201

Documents

Name Date
WITHDRAWAL 2013-01-30
Reg. Agent Change 2012-07-30
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-02-17
Reg. Agent Change 2010-11-15
Reg. Agent Change 2010-04-16
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-02-20
ANNUAL REPORT 2008-03-19
ANNUAL REPORT 2007-04-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State