Search icon

CORAM DEO CAPITAL COMPANY USA LLC

Company Details

Entity Name: CORAM DEO CAPITAL COMPANY USA LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 02 Nov 2012 (12 years ago)
Document Number: M12000006182
FEI/EIN Number 46-1325490
Address: 5277 Wellington Park Circle, Orlando, FL, 32839, US
Mail Address: 5277 Wellington Park Circle, Orlando, FL, 32839, US
ZIP code: 32839
County: Orange
Place of Formation: DELAWARE

Agent

Name Role Address
Stearns Weaver Miller Weissler Alhadeff & Agent 401 East Jackson Street, Tampa, FL, 33602

Sole

Name Role
MARANATHA HOLDINGS, LLC Sole

Vice President

Name Role Address
McArthur Robert Vice President 5277 Wellington Park Circle, Orlando, FL, 32839

President

Name Role Address
McArthur James President 5277 Wellington Park Circle, Orlando, FL, 32839

Secretary

Name Role Address
McArthur Laurie Secretary 5277 Wellington Park Circle, Orlando, FL, 32839

Othe

Name Role Address
McCullough Julia A Othe 2711 Centerville Road, Wilmington, DE, 19808
Novack Victoria Othe 2711 Centerville Road, Wilmington, DE, 19808

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000068759 VILLAS AT GATEWAY ACTIVE 2021-05-20 2026-12-31 No data 2901 GANDY BLVD, PINELLAS PARK, FL, 33782

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-04-16 401 East Jackson Street, Suite 2100, Tampa, FL 33602 No data
CHANGE OF PRINCIPAL ADDRESS 2016-09-16 5277 Wellington Park Circle, Orlando, FL 32839 No data
CHANGE OF MAILING ADDRESS 2016-09-16 5277 Wellington Park Circle, Orlando, FL 32839 No data
REGISTERED AGENT NAME CHANGED 2016-09-16 Stearns Weaver Miller Weissler Alhadeff & Sitterson, P.A. c/o Christian F. O'Ryan, Esq. No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-09-16
ANNUAL REPORT 2015-01-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State