Search icon

CORTLAND REALTY PARTNERS I, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
LARRY TWINNEY Agent 3585 Central Avenue, Fort Myers, FL, 33901
Grohman Eric Manager 3585 Central Avenue, Fort Myers, FL, 33901

Fictitious Names

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

Events

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 - -

Documents

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