Entity Name: | MSR RESORT ANCILLARY TENANT, 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 Dec 2006 (18 years ago) |
Date of dissolution: | 03 Jul 2013 (12 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 03 Jul 2013 (12 years ago) |
Document Number: | M06000007042 |
FEI/EIN Number |
010879698
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | ONE POST OFFICE SQUARE, SUITE 3100, BOSTON, MA, 02110, US |
Mail Address: | ONE POST OFFICE SQUARE, SUITE 3100, BOSTON, MA, 02110, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Buza John P | Manager | ONE POST OFFICE SQUARE, SUITE 3100, BOSTON, MA, 02110 |
Franco Michael J | Manager | ONE POST OFFICE SQUARE, SUITE 3100, BOSTON, MA, 02110 |
Quinn Michael T | Manager | ONE POST OFFICE SQUARE, SUITE 3100, BOSTON, MA, 02110 |
Christopher Devine | Vice President | One Post Office Square, Boston, MA, 02110 |
COOLEY DANIEL | Agent | 121 SOUTH ORANGE AVE, ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2013-07-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-31 | ONE POST OFFICE SQUARE, SUITE 3100, BOSTON, MA 02110 | - |
CHANGE OF MAILING ADDRESS | 2012-03-31 | ONE POST OFFICE SQUARE, SUITE 3100, BOSTON, MA 02110 | - |
LC NAME CHANGE | 2010-05-13 | MSR RESORT ANCILLARY TENANT, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-06-28 | 121 SOUTH ORANGE AVE, STE 1500, ORLANDO, FL 32801 | - |
REGISTERED AGENT NAME CHANGED | 2009-06-28 | COOLEY, DANIEL | - |
LC NAME CHANGE | 2007-01-11 | CNL RESORT ANCILLARY TENANT, LLC | - |
Name | Date |
---|---|
LC Withdrawal | 2013-07-03 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-03-31 |
ANNUAL REPORT | 2011-04-08 |
LC Name Change | 2010-05-13 |
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-06-28 |
ANNUAL REPORT | 2008-04-23 |
ANNUAL REPORT | 2007-03-28 |
LC Name Change | 2007-01-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State