Entity Name: | CFGI SMAILS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 07 Apr 2016 (9 years ago) |
Date of dissolution: | 25 Sep 2019 (5 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 25 Sep 2019 (5 years ago) |
Document Number: | M16000003089 |
Address: | c/o Fortress Credit Advisors LLC, 1345 Ave. of the Americas, New York, NY, 10105, US |
Mail Address: | c/o Fortress Credit Advisors LLC, 1345 Ave. of the Americas, New York, NY, 10105, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Furstein Marc K | Auth | 1 Market Street Spear Tower, San Francisco, CA, 94105 |
Name | Role | Address |
---|---|---|
CFGI Smails Holdings LLC | Member | c/o Fortress Credit Advisors LLC, New York, NY, 10105 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2019-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-18 | c/o Fortress Credit Advisors LLC, 1345 Ave. of the Americas, 46th Floor, New York, NY 10105 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-18 | c/o Fortress Credit Advisors LLC, 1345 Ave. of the Americas, 46th Floor, New York, NY 10105 | No data |
Name | Date |
---|---|
LC Withdrawal | 2019-09-25 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-03-29 |
Foreign Limited | 2016-04-07 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State