Entity Name: | CAH 2014-1 BORROWER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 18 Mar 2014 (11 years ago) |
Date of dissolution: | 09 Apr 2018 (7 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 09 Apr 2018 (7 years ago) |
Document Number: | M14000001803 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8665 E Hartford Dr, Suite 200, Scottsdale, AZ, 85255, US |
Mail Address: | 8665 E Hartford Dr, Suite 200, Scottsdale, AZ, 85255, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
CAH 2014-1 EQUITY OWNER, LLC | Auth | - |
Tuomi Fred | Chief Executive Officer | 8665 E Hartford Dr, Scottsdale, AZ, 85255 |
Prawer Arik | Chief Financial Officer | 8665 E Hartford Dr, Scottsdale, AZ, 85255 |
Berry Ryan | Executive Vice President | 8665 E Hartford Dr, Scottsdale, AZ, 85255 |
Blanchette Julianne | Assi | 8665 E Hartford Dr, Scottsdale, AZ, 85255 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2018-04-09 | - | - |
LC STMNT OF RA/RO CHG | 2016-08-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-08-05 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-08-05 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-05-03 | 8665 E Hartford Dr, Suite 200, Scottsdale, AZ 85255 | - |
CHANGE OF MAILING ADDRESS | 2016-05-03 | 8665 E Hartford Dr, Suite 200, Scottsdale, AZ 85255 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-06-01 |
CORLCRACHG | 2016-08-05 |
ANNUAL REPORT | 2016-05-03 |
ANNUAL REPORT | 2015-04-30 |
Foreign Limited | 2014-03-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State