Entity Name: | CF USB REO II LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 03 May 2013 (12 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: | M13000002822 |
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 |
---|---|---|
CF USBNPL II LLC | Sole | c/o FIG LLC, NEW YORK, NY, 10105 |
Name | Role | Address |
---|---|---|
Furstein Marc K | 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 | 2016-03-30 | c/o FIG LLC, 1345 Avenue of the Americas, 46th Floor, NEW YORK, NY 10105 | No data |
CHANGE OF MAILING ADDRESS | 2016-03-30 | c/o FIG LLC, 1345 Avenue of the Americas, 46th Floor, NEW YORK, NY 10105 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-15 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
Name | Date |
---|---|
LC Withdrawal | 2016-10-21 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-04-15 |
ANNUAL REPORT | 2014-04-21 |
Foreign Limited | 2013-05-03 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State