Search icon

CSH OPERATOR GP LLC - Florida Company Profile

Company Details

Entity Name: CSH OPERATOR GP 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: 26 Mar 2007 (18 years ago)
Date of dissolution: 10 Mar 2016 (9 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 10 Mar 2016 (9 years ago)
Document Number: M07000001765
FEI/EIN Number 208671303

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

Address: 100 MILVERTON DRIVE, SUITE 700, MISSISSAUGA, ONTARIO CANADA, XX, L5R 4-H1, XX
Mail Address: 100 MILVERTON DRIVE, SUITE 700, MISSISSAUGA, ONTARIO CANADA, XX, L5R 4-H1, XX
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
BOULAKIA JONATHAN Secretary 100 Milverton Drive, Mississauga, On, L5R 41
VLAD VOLODARSKI Chief Financial Officer 100 Milverton Drive, Mississauga, L5R 41
Sullivan Karen Chief Operating Officer 100 MILVERTON DRIVE, MISSISSAUGA, ONTARIO CANADA, L5R 4H1
Chateauvert Sheri Chie 100 MILVERTON DRIVE, MISSISSAUGA, ONTARIO CANADA, L5R 4H1
BINIONS BRENT President 100 Milverton Drive, Mississauga, On, L5R 41

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000029046 HORIZON BAY VIBRANT RETIREMENT LIVING 445 EXPIRED 2013-03-25 2018-12-31 - 217 BOSTON AVENUE, ALTAMONTE SPRINGS, FL, 32701

Events

Event Type Filed Date Value Description
WITHDRAWAL 2016-03-10 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-11 100 MILVERTON DRIVE, SUITE 700, MISSISSAUGA, ONTARIO CANADA, XX L5R 4-H1 XX -
CHANGE OF MAILING ADDRESS 2011-04-11 100 MILVERTON DRIVE, SUITE 700, MISSISSAUGA, ONTARIO CANADA, XX L5R 4-H1 XX -

Documents

Name Date
WITHDRAWAL 2016-03-10
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-26
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-01-23
ANNUAL REPORT 2009-06-26
ANNUAL REPORT 2008-03-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State