Entity Name: | CCL GREEN CREST 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: | 03 Jan 2007 (18 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | M07000000042 |
FEI/EIN Number |
208066547
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 |
---|---|---|
Centerline Manager LLC | Manager | 100 Church Street, New York, NY, 10007 |
CAPITOL CORPORATE SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2015-09-25 | - | - |
LC STMNT OF RA/RO CHG | 2015-02-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-02-25 | CAPITOL CORPORATE SERVICES, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-25 | 155 OFFICE PLAZA DRIVE, SUITE A, TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-04 | 100 Church Street, New York, NY 10007 | - |
CHANGE OF MAILING ADDRESS | 2014-04-04 | 100 Church Street, New York, NY 10007 | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2017-03-20 |
CORLCRACHG | 2015-02-25 |
ANNUAL REPORT | 2014-04-04 |
ANNUAL REPORT | 2013-04-03 |
ANNUAL REPORT | 2012-03-31 |
ANNUAL REPORT | 2011-04-07 |
ANNUAL REPORT | 2010-04-06 |
ANNUAL REPORT | 2009-03-26 |
ANNUAL REPORT | 2008-05-22 |
Reg. Agent Change | 2008-04-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State