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 |
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 |
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 | - | - |
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