Search icon

CBSH DEBT LLC

Branch

Company Details

Entity Name: CBSH DEBT LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 16 Jan 2009 (16 years ago)
Branch of: CBSH DEBT LLC, NEW YORK (Company Number 3608346)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: M09000000230
FEI/EIN Number 450583664
Address: C/O GFI CAPITAL RESOURCES GROUP, INC., 140 BROADWAY, NEW YORK, NY, 10005, US
Mail Address: C/O GFI CAPITAL RESOURCES GROUP, INC., 140 BROADWAY, NEW YORK, NY, 10005, US
Place of Formation: NEW YORK

Agent

Name Role
NRAI SERVICES, INC. Agent

Managing Member

Name Role Address
GROSS ALLEN Managing Member C/O GFI CAPITAL RESOURCES GROUP, INC., NEW YORK, NY, 10005

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000108837 COLONIAL SUNSET APARTMENTS EXPIRED 2010-11-30 2015-12-31 No data 50 BROADWAY, 4TH FLOOR, NEW YORK, NY, 10004

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 C/O GFI CAPITAL RESOURCES GROUP, INC., 140 BROADWAY, 41ST FLOOR, NEW YORK, NY 10005 No data
CHANGE OF MAILING ADDRESS 2014-04-30 C/O GFI CAPITAL RESOURCES GROUP, INC., 140 BROADWAY, 41ST FLOOR, NEW YORK, NY 10005 No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-09-26
ANNUAL REPORT 2012-03-23
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-13
Foreign Limited 2009-01-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State