Entity Name: | CF EB LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 22 Jun 2012 (13 years ago) |
Date of dissolution: | 21 Oct 2016 (8 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 21 Oct 2016 (8 years ago) |
Document Number: | M12000003543 |
FEI/EIN Number | NOT APPLICABLE |
Address: | c/o FIG LLC, 1345 Avenue of the Americas, 46th Floor, New York, NY, 10105, US |
Mail Address: | c/o FIG LLC, 1345 Avenue of the Americas, 46th Floor, New York, NY, 10105, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
FCO MA Centre Street LP | Member | c/o FIG LLC, New York, NY, 10105 |
FCO MA II LP | Member | c/o FIG LLC, New York, NY, 10105 |
FCO MA LSS LP | Member | c/o FIG LLC, New York, NY, 10105 |
FCOF III UST LLC | Member | c/o FIG LLC, New York, NY, 10105 |
Super FCO MA LP | Member | c/o FIG LLC, New York, NY, 10105 |
Name | Role | Address |
---|---|---|
Furstein Marc | Auth | c/o FIG LLC, New York, NY, 10105 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2016-10-21 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-29 | c/o FIG LLC, 1345 Avenue of the Americas, 46th Floor, New York, NY 10105 | No data |
CHANGE OF MAILING ADDRESS | 2016-03-29 | c/o FIG LLC, 1345 Avenue of the Americas, 46th Floor, New York, NY 10105 | No data |
Name | Date |
---|---|
LC Withdrawal | 2016-10-21 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-04-15 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-15 |
Foreign Limited | 2012-06-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State