Entity Name: | CDR 1-BOCA GREENS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Company |
Status: | Inactive |
Date Filed: | 29 Oct 2009 (15 years ago) |
Date of dissolution: | 23 Sep 2011 (13 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (13 years ago) |
Document Number: | M09000004287 |
FEI/EIN Number | 27-1400227 |
Address: | 55 5TH AVE., 13TH FL., NEW YORK, NY 10003 |
Mail Address: | 55 5TH AVE., 13TH FL., NEW YORK, NY 10003 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
CABOT, CARLTON P | Manager | 55 5TH AVE., 13TH FL., NEW YORK, NY 10003 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000188683 | BOCA GREENS COUNTRY CLUB | EXPIRED | 2009-12-25 | 2014-12-31 | No data | 19642 TROPHY DR, BOCA RATON, FL, 33498 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-05-01 | 55 5TH AVE., 13TH FL., NEW YORK, NY 10003 | No data |
CHANGE OF MAILING ADDRESS | 2025-05-01 | 55 5TH AVE., 13TH FL., NEW YORK, NY 10003 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-05-01 | 55 5TH AVE., 13TH FL., NEW YORK, NY 10003 | No data |
CHANGE OF MAILING ADDRESS | 2024-05-01 | 55 5TH AVE., 13TH FL., NEW YORK, NY 10003 | No data |
REVOKED FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000192422 | ACTIVE | 1000000207217 | PALM BEACH | 2011-03-09 | 2031-03-30 | $ 104,824.42 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
ANNUAL REPORT | 2010-04-30 |
FEI# | 2010-02-15 |
Foreign Limited | 2009-10-29 |
Date of last update: 25 Jan 2025
Sources: Florida Department of State