Search icon

CAH 2014-2 BORROWER, LLC

Company Details

Entity Name: CAH 2014-2 BORROWER, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 14 May 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: M14000003293
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

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Chief Executive Officer

Name Role Address
Tuomi Fred Chief Executive Officer 8665 E Hartford Dr Suite 200, Scottsdale, AZ, 85255

Chief Financial Officer

Name Role Address
Prawer Arik Chief Financial Officer 8665 E Hartford Dr Suite 200, Scottsdale, AZ, 85255

Exec

Name Role Address
Berry Ryan Exec 8665 E Hartford Dr Suite 200, Scottsdale, AZ, 85255

Asst

Name Role Address
Blanchette Julianne Asst 8665 E Hartford Dr Suite 200, Scottsdale, AZ, 85255

Assistant Secretary

Name Role
CAH 2014-2 EQUITY OWNER, LLC Assistant Secretary

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-04-09 No data No data
LC STMNT OF RA/RO CHG 2016-08-22 No data No data
REGISTERED AGENT NAME CHANGED 2016-08-22 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2016-08-22 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 2016-05-03 8665 E Hartford Dr Suite 200, Scottsdale, AZ 85255 No data
CHANGE OF MAILING ADDRESS 2016-05-03 8665 E Hartford Dr Suite 200, Scottsdale, AZ 85255 No data

Documents

Name Date
ANNUAL REPORT 2017-06-01
CORLCRACHG 2016-08-22
ANNUAL REPORT 2016-05-03
ANNUAL REPORT 2015-04-30
Foreign Limited 2014-05-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State