Entity Name: | CENTREPARK WEST III INVESTORS 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: | 17 Mar 2006 (19 years ago) |
Date of dissolution: | 22 Nov 2017 (7 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 22 Nov 2017 (7 years ago) |
Document Number: | M06000001584 |
FEI/EIN Number |
261792474
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. BOX 5005, NEW YORK, NY, 10163, US |
Address: | 270 PARK AVE, 7TH FLOOR, NEW YORK, NY, 10017, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
J.P. MORGAN INVESTMENT MANAGEMENT INC. | Manager | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2017-11-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-27 | 270 PARK AVE, 7TH FLOOR, NEW YORK, NY 10017 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-27 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-27 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
CHANGE OF MAILING ADDRESS | 2016-04-27 | 270 PARK AVE, 7TH FLOOR, NEW YORK, NY 10017 | - |
CANCEL ADM DISS/REV | 2007-11-06 | - | - |
REVOKED FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
LC Withdrawal | 2017-11-22 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-03-25 |
ANNUAL REPORT | 2012-04-04 |
ANNUAL REPORT | 2011-03-17 |
ANNUAL REPORT | 2010-04-21 |
ANNUAL REPORT | 2009-01-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State