Entity Name: | CORTLAND REALTY PARTNERS I, 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: | 13 May 2008 (17 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | M08000002251 |
FEI/EIN Number |
262293621
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3585 Central Avenue, Fort Myers, FL, 33901, US |
Mail Address: | 3585 Central Avenue, Fort Myers, FL, 33901, US |
ZIP code: | 33901 |
County: | Lee |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
LARRY TWINNEY | Agent | 3585 Central Avenue, Fort Myers, FL, 33901 |
Grohman Eric | Manager | 3585 Central Avenue, Fort Myers, FL, 33901 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000074657 | CENTRAL CORPORATE CENTER | EXPIRED | 2017-07-12 | 2022-12-31 | - | 400 RELLA BLVD,STE 160, MONTEBELLO, NY, 10901 |
G08137900311 | AURA EXECUTIVE CENTER | EXPIRED | 2008-05-16 | 2013-12-31 | - | 695 CENTRAL AVENUE, SUITE 150, ST. PETERSBURG, FL, 33701 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-26 | 3585 Central Avenue, 1 Office, Fort Myers, FL 33901 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-26 | 3585 Central Avenue, 1 Office, Fort Myers, FL 33901 | - |
CHANGE OF MAILING ADDRESS | 2020-06-26 | 3585 Central Avenue, 1 Office, Fort Myers, FL 33901 | - |
LC AMENDMENT | 2017-04-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-02-25 | LARRY TWINNEY | - |
CANCEL ADM DISS/REV | 2010-02-25 | - | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-24 |
LC Amendment | 2017-04-20 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-14 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-01-16 |
ANNUAL REPORT | 2012-06-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State