Entity Name: | CNL APF 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: | 21 May 2007 (18 years ago) |
Date of dissolution: | 05 Feb 2018 (7 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 05 Feb 2018 (7 years ago) |
Document Number: | M07000003010 |
FEI/EIN Number |
75-2733024
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8377 E. HARTFORD DR., SCOTTSDALE, AZ, 85255, US |
Mail Address: | 901 MAIN AVENUE, NORWALK, CT, 06851, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
CAMERON GREGORY | Manager | 500 WEST MONROE STREET, CHICAGO, IL, 60661 |
IANNINI ANTHONY | Secretary | 901 MAIN AVENUE, NORWALK, CT, 06851 |
DOHERTY RYAN | Vice President | 901 MAIN AVENUE, NORWALK, CT, 06851 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2018-02-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-09 | C T CORPORATION SYSTEM | - |
REINSTATEMENT | 2017-10-09 | - | - |
CHANGE OF MAILING ADDRESS | 2017-10-09 | 8377 E. HARTFORD DR., SCOTTSDALE, AZ 85255 | - |
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-05-01 | 8377 E. HARTFORD DR., SCOTTSDALE, AZ 85255 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-11-06 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
LC Withdrawal | 2018-02-05 |
REINSTATEMENT | 2017-10-09 |
ANNUAL REPORT | 2016-07-21 |
ANNUAL REPORT | 2015-03-05 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-04-18 |
ANNUAL REPORT | 2011-03-18 |
ANNUAL REPORT | 2010-04-27 |
ANNUAL REPORT | 2009-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State