Entity Name: | CROCKER PARTNERS V UCC LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 15 Nov 2012 (12 years ago) |
Date of dissolution: | 29 Dec 2021 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 29 Dec 2021 (3 years ago) |
Document Number: | M12000006380 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 1064 GREENWOOD BOULEVARD, SUITE 110, LAKE MARY, FL, 32746, US |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
CP V UCC MEMBER LLC | Managing Member | 5355 TOWN CENTER ROAD,, BOCA RATON, FL, 33486 |
Name | Role | Address |
---|---|---|
CROCKER THOMAS J | President | 5355 TOWN CENTER ROAD,, BOCA RATON, FL, 33486 |
Name | Role | Address |
---|---|---|
BIANCO ANGELO J | Vice President | 5355 TOWN CENTER ROAD,, BOCA RATON, FL, 33486 |
Beer Jeremy J | Vice President | 5355 TOWN CENTER ROAD,, BOCA RATON, FL, 33486 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-12-29 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-11-25 | 1064 GREENWOOD BOULEVARD, SUITE 110, LAKE MARY, FL 32746 | No data |
Name | Date |
---|---|
WITHDRAWAL | 2021-12-29 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State