Entity Name: | CPI/LC PLANTATION OWNER, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 08 Jan 2018 (7 years ago) |
Document Number: | M18000000180 |
FEI/EIN Number | 82-4421286 |
Address: | 555 Mission Street, San Francisco, CA, 94105, US |
Mail Address: | 555 Mission Street, San Francisco, CA, 94105, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
WH MH Holdco, L.L.C. | Member | 555 Mission Street, San Francisco, CA, 94105 |
Name | Role | Address |
---|---|---|
Williams James | Auth | 555 Mission Street, San Francisco, CA, 94105 |
Epps Sarah | Auth | 555 Mission Street, San Francisco, CA, 94105 |
Levy Thomas | Auth | 555 Mission Street, San Francisco, CA, 94105 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000158905 | THE GROVE | ACTIVE | 2020-12-15 | 2025-12-31 | No data | 4801 9TH STREET E., BRADENTON, FL, 34203 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-24 | 555 Mission Street, San Francisco, CA 94105 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-24 | 555 Mission Street, San Francisco, CA 94105 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-18 |
ANNUAL REPORT | 2020-05-12 |
ANNUAL REPORT | 2019-04-26 |
Foreign Limited | 2018-01-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State