Entity Name: | COLLEGE COURT USF LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 29 Apr 2014 (11 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | M14000002934 |
FEI/EIN Number | 46-5580237 |
Address: | 40 SIGNAL RD, STAMFORD, CT, 06902, US |
Mail Address: | 40 SIGNAL RD, STAMFORD, CT, 06902, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
TULLOCH ROBERT | Manager | 40 SIGNAL RD, STAMFORD, CT, 06902 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000125975 | COLLEGE COURT USF, LLC | EXPIRED | 2015-12-14 | 2020-12-31 | No data | 5610 GRADUATE CIR, TAMPA, FL, 33617 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-28 | 40 SIGNAL RD, SUITE 2, STAMFORD, CT 06902 | No data |
CHANGE OF MAILING ADDRESS | 2018-03-28 | 40 SIGNAL RD, SUITE 2, STAMFORD, CT 06902 | No data |
Name | Date |
---|---|
LC Withdrawal | 2019-09-27 |
ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-02-06 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-03-28 |
Foreign Limited | 2014-04-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State