Entity Name: | CHP YAKIMA WA II JV MEMBER, 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: | 17 Sep 2015 (10 years ago) |
Date of dissolution: | 30 Jun 2023 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 30 Jun 2023 (2 years ago) |
Document Number: | M15000007424 |
FEI/EIN Number |
61-1770858
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 450 S ORANGE AVENUE, 14TH FLOOR, ORLANDO, FL, 32801, US |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
BRACCO TRACEY B | Manager | 450 S ORANGE AVENUE, ORLANDO, FL, 32801 |
MAULDIN STEPHEN H | Manager | 450 S ORANGE AVENUE, ORLANDO, FL, 32801 |
Duarte Ixchell C | Manager | 450 S ORANGE AVENUE, ORLANDO, FL, 32801 |
BRACCO TRACEY B | Agent | 450 S ORANGE AVENUE, ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-06-30 | - | - |
LC STMNT OF RA/RO CHG | 2021-10-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-10-22 | 450 S ORANGE AVENUE, 14TH FLOOR, ORLANDO, FL 32801 | - |
REGISTERED AGENT NAME CHANGED | 2021-10-22 | BRACCO, TRACEY B | - |
Name | Date |
---|---|
WITHDRAWAL | 2023-06-30 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-11 |
CORLCRACHG | 2021-10-22 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-04-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State