Search icon

CENTERLINE CAPITAL GROUP LLC - Florida Company Profile

Company Details

Entity Name: CENTERLINE CAPITAL GROUP 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: 05 Dec 2011 (13 years ago)
Date of dissolution: 03 Mar 2023 (2 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 03 Mar 2023 (2 years ago)
Document Number: M11000006080
FEI/EIN Number NOT APPLICABLE

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

Key Officers & Management

Name Role Address
Stein Adam Manager 1225 17th St, Denver, CO, 80202
Hattier Mark Exec 1225 17th St, Denver, CO, 80202
Wadle Alison Exec 1225 17th St, Denver, CO, 80202
Townsend Bryan Chie 1225 17th St, Denver, CO, 80202
Boyce Ivyl Chief Financial Officer 1225 17th St, Denver, CO, 80202
Brooks-Garnett Jill Chief Operating Officer 1225 17th St, Denver, CO, 80202
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, TALLAHASSEE, FL, 33324

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2023-03-03 - -
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-05-25 1225 17th St, Ste 1400, Denver, CO 80202 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-25 1225 17th St, Ste 1400, Denver, CO 80202 -
REGISTERED AGENT ADDRESS CHANGED 2016-11-01 1200 SOUTH PINE ISLAND ROAD, TALLAHASSEE, FL 33324 -
LC STMNT OF RA/RO CHG 2016-11-01 - -
REINSTATEMENT 2016-04-22 - -
REVOKED FOR ANNUAL REPORT 2015-09-25 - -
LC STMNT OF RA/RO CHG 2015-02-25 - -
REINSTATEMENT 2012-10-19 - -

Documents

Name Date
LC Withdrawal 2023-03-03
ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-14
CORLCRACHG 2016-11-01
REINSTATEMENT 2016-04-22
CORLCRACHG 2015-02-25
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State