Entity Name: | CBAM RESOLUTE FUND 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: | 21 Jul 2011 (14 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | M11000003698 |
Address: | 360 MADISON AVENUE, 5TH FLOOR, NEW YORK, NY, 10017, US |
Mail Address: | 360 MADISON AVENUE, 5TH FLOOR, NEW YORK, NY, 10017, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CAIN BROTHERS & COMPANY, INC. | Manager | 360 MADISON AVENUE, NEW YORK, NY, 10017 |
THURMAN RHETT D | Secretary | 360 MADISON AVENUE, 5TH FLOOR, NEW YORK, NY, 10017 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-25 | 360 MADISON AVENUE, 5TH FLOOR, NEW YORK, NY 10017 | - |
CHANGE OF MAILING ADDRESS | 2012-04-25 | 360 MADISON AVENUE, 5TH FLOOR, NEW YORK, NY 10017 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-25 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2012-01-04 | CORPORATION SERVICE COMPANY | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2016-06-28 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-04-25 |
Reg. Agent Change | 2012-01-04 |
Foreign Limited | 2011-07-21 |
Date of last update: 03 May 2025
Sources: Florida Department of State