CH REALTY VII-PSREG FORT LAUDERDALE SOLANO, L.L.C. - Florida Company Profile

Entity Name: | CH REALTY VII-PSREG FORT LAUDERDALE SOLANO, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 24 Jul 2017 (8 years ago) |
Date of dissolution: | 30 Dec 2024 (7 months ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 30 Dec 2024 (7 months ago) |
Document Number: | M17000006239 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 5605 Glenridge Dr. NE, Suite 800, Atlanta, GA, 30342, US |
Mail Address: | 5605 Glenridge Dr. NE, Suite 800, Atlanta, GA, 30342, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Shores Steven | Chief Executive Officer | 5605 Glenridge Dr. NE, Atlanta, GA, 30342 |
- | Manager | - |
- | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000142229 | SOLANO AT MIRAMAR | EXPIRED | 2017-12-29 | 2022-12-31 | - | 11700 SW 26 STREET, MIRAMAR, FL, 33025 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2024-12-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-30 | 5605 Glenridge Dr. NE, Suite 800, Atlanta, GA 30342 | - |
CHANGE OF MAILING ADDRESS | 2024-03-30 | 5605 Glenridge Dr. NE, Suite 800, Atlanta, GA 30342 | - |
Name | Date |
---|---|
LC Withdrawal | 2024-12-30 |
ANNUAL REPORT | 2024-03-30 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-11 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-05-23 |
Foreign Limited | 2017-07-24 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State