Search icon

CPLG HOL L.L.C.

Company Details

Entity Name: CPLG HOL L.L.C.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 03 Feb 2015 (10 years ago)
Date of dissolution: 14 Aug 2020 (4 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 14 Aug 2020 (4 years ago)
Document Number: M15000000868
FEI/EIN Number 203960467
Address: 125 E. JOHN CARPENTER FRWY,, STE. 1650, IRVING, TX, 75062, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Executive Officer

Name Role Address
CLINE KEITH Chief Executive Officer 125 E. JOHN CARPENTER FRWY,, IRVING, TX, 75062

Secretary

Name Role Address
CHLOUPEK MARK Secretary 125 E. JOHN CARPENTER FRWY,, IRVING, TX, 75062

Chief Financial Officer

Name Role Address
SWANSTROM II DANIEL Chief Financial Officer 125 E. JOHN CARPENTER FRWY,, IRVING, TX, 75062

Treasurer

Name Role Address
GARFIELD HOWARD Treasurer 125 E. JOHN CARPENTER FRWY,, IRVING, TX, 75062

Vice President

Name Role Address
ROSEBERRY REBECCA Vice President 125 E. JOHN CARPENTER FRWY,, IRVING, TX, 75062

Managing Member

Name Role Address
COREPOINT BORROWER LLC Managing Member 125 E. JOHN CARPENTER FRWY,, IRVING, TX, 75062

Events

Event Type Filed Date Value Description
WITHDRAWAL 2020-08-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-06-07 125 E. JOHN CARPENTER FRWY,, STE. 1650, IRVING, TX 75062 No data
LC NAME CHANGE 2018-05-15 CPLG HOL L.L.C. No data

Documents

Name Date
WITHDRAWAL 2020-08-14
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-02
LC Name Change 2018-05-15
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-27
Foreign Limited 2015-02-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State