Entity Name: | RELATED CORPORATE XXXI SLP LLC- SERIES B |
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: | 26 May 2011 (14 years ago) |
Date of dissolution: | 09 Mar 2023 (2 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 09 Mar 2023 (2 years ago) |
Document Number: | M11000002707 |
FEI/EIN Number |
20-3828778
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1225 17th St, Ste 1400, Denver, CO, 80202, US |
Mail Address: | 1225 17th St, Ste 1400, Denver, CO, 80202, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Centerline Manager LLC | Manager | 1225 17th St, Denver, CO, 80202 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2023-03-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-29 | 1225 17th St, Ste 1400, Denver, CO 80202 | - |
CHANGE OF MAILING ADDRESS | 2020-05-29 | 1225 17th St, Ste 1400, Denver, CO 80202 | - |
REINSTATEMENT | 2017-07-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-07-13 | C T Corporation System | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-07-13 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
REVOKED FOR ANNUAL REPORT | 2015-09-25 | - | - |
LC STMNT OF RA/RO CHG | 2015-02-25 | - | - |
REINSTATEMENT | 2012-10-19 | - | - |
REVOKED FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
LC Withdrawal | 2023-03-09 |
ANNUAL REPORT | 2022-05-18 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-04-10 |
REINSTATEMENT | 2017-07-13 |
Reg. Agent Resignation | 2017-03-20 |
CORLCRACHG | 2015-02-25 |
ANNUAL REPORT | 2014-04-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State