Entity Name: | PIEDMONT-CNL TOWERS ORLANDO OWNER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Company |
Status: | Active |
Date Filed: | 23 May 2016 (9 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 14 Jul 2016 (9 years ago) |
Document Number: | M16000004095 |
FEI/EIN Number | 81-2701493 |
Address: | 5565 GLENRIDGE CONNECTOR, SUITE 450, ATLANTA, GA 30342 |
Mail Address: | 5565 GLENRIDGE CONNECTOR, SUITE 450, ATLANTA, GA 30342 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
McKean, Thomas | Authorized Representative | 5565 GLENRIDGE CONNECTOR, SUITE 450 ATLANTA, GA 30342 |
Name | Role | Address |
---|---|---|
PIEDMONT-CNL TOWERS ORLANDO, LLC | Member | 5565 GLENRIDGE CONNECTOR, SUITE 450 ATLANTA, GA 30342 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-03-27 | 5565 GLENRIDGE CONNECTOR, SUITE 450, ATLANTA, GA 30342 | No data |
CHANGE OF MAILING ADDRESS | 2019-03-27 | 5565 GLENRIDGE CONNECTOR, SUITE 450, ATLANTA, GA 30342 | No data |
LC NAME CHANGE | 2016-07-14 | PIEDMONT-CNL TOWERS ORLANDO OWNER, LLC | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000299214 | TERMINATED | 1000000953242 | ORANGE | 2023-05-22 | 2043-06-28 | $ 115,612.15 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-05-01 |
LC Name Change | 2016-07-14 |
Foreign Limited | 2016-05-23 |
Date of last update: 19 Feb 2025
Sources: Florida Department of State