Entity Name: | RCC ASSET MANAGERS XI L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 08 Dec 2011 (13 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: | M11000006147 |
FEI/EIN Number | 134047348 |
Address: | 100 Church Street, New York, NY, 10007, US |
Mail Address: | 100 Church Street, New York, NY, 10007, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CAPITOL CORPORATE SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
Centerline Manager LLC | Manager | 100 Church Street, New York, NY, 10007 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2023-03-09 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-16 | 155 OFFICE PLAZA DRIVE, SUITE A, TALLAHASSEE, FL 32301 | No data |
LC STMNT OF RA/RO CHG | 2015-03-16 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-03 | 100 Church Street, New York, NY 10007 | No data |
CHANGE OF MAILING ADDRESS | 2013-04-03 | 100 Church Street, New York, NY 10007 | No data |
REINSTATEMENT | 2012-10-19 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
Name | Date |
---|---|
LC Withdrawal | 2023-03-09 |
Reg. Agent Resignation | 2017-03-20 |
CORLCRACHG | 2015-03-16 |
ANNUAL REPORT | 2014-04-04 |
ANNUAL REPORT | 2013-04-03 |
REINSTATEMENT | 2012-10-19 |
Foreign Limited | 2011-12-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State