Entity Name: | DRA/CLP CP TAMPA LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 29 May 2007 (18 years ago) |
Date of dissolution: | 17 Dec 2013 (11 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 17 Dec 2013 (11 years ago) |
Document Number: | M07000003163 |
FEI/EIN Number | 260170236 |
Address: | C/O DRA Advisors LLC, 220 East 42nd Street, 27th Floor, New York, NY, 10017, US |
Mail Address: | C/O DRA Advisors LLC, 220 East 42nd Street, 27th Floor, New York, NY, 10017, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
XXX LLC | Agent |
Name | Role | Address |
---|---|---|
COLONIAL REALTY LIMITED PARTNERSHIP | Managing Member | 2101 6TH AVENUE NORTH, SUITE 750, BIRMINGHAM, AL, 35203 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2013-12-17 | No data | No data |
REGISTERED AGENT CHANGED | 2013-12-17 | REGISTERED AGENT REVOKED | No data |
REGISTERED AGENT NAME CHANGED | 2013-05-13 | XXX | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-05-13 | XXX, XXX, FL | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-05-08 | C/O DRA Advisors LLC, 220 East 42nd Street, 27th Floor, New York, NY 10017 | No data |
CHANGE OF MAILING ADDRESS | 2013-05-08 | C/O DRA Advisors LLC, 220 East 42nd Street, 27th Floor, New York, NY 10017 | No data |
Name | Date |
---|---|
LC Withdrawal | 2013-12-17 |
Reg. Agent Change | 2013-05-13 |
ANNUAL REPORT | 2013-05-08 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-05-01 |
ANNUAL REPORT | 2010-03-30 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-03-28 |
Foreign Limited | 2007-05-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State