Search icon

CNL APF GP, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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