Search icon

PIEDMONT-CNL TOWERS ORLANDO OWNER, LLC

Company Details

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

Agent

Name Role
C T CORPORATION SYSTEM Agent

Authorized Representative

Name Role Address
McKean, Thomas Authorized Representative 5565 GLENRIDGE CONNECTOR, SUITE 450 ATLANTA, GA 30342

Member

Name Role Address
PIEDMONT-CNL TOWERS ORLANDO, LLC Member 5565 GLENRIDGE CONNECTOR, SUITE 450 ATLANTA, GA 30342

Events

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

Debts

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

Documents

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