Search icon

CRP/NN TARPON SPRINGS OWNER, L.L.C. - Florida Company Profile

Company Details

Entity Name: CRP/NN TARPON SPRINGS OWNER, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Mar 2018 (7 years ago)
Date of dissolution: 14 Dec 2022 (2 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 14 Dec 2022 (2 years ago)
Document Number: M18000002507
FEI/EIN Number 82-5010924

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1001 Pennsylvania Ave NW, Suite 220 South, Washington, DC, 20004, US
Mail Address: 1001 Pennsylvania Ave NW, Suite 220 South, Washington, DC, 20004, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
CRP/NN Southeast Storage Venture II, L.L.C Member 1001 Pennsylvania Ave NW, Washington, DC, 20004
SAPRA NITESH Authorized Person 1447 PEACHTREE STREE, ATLANTA, GA, 30309
SAPRA NEIL Authorized Person 1447 PEACHTREE STREE, ATLANTA, GA, 30309
DAVIS SETH Authorized Person 1001 Pennsylvania Ave NW, Washington, DC, 20004

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000126905 CUBESMART 6298 ACTIVE 2020-09-30 2025-12-31 - 38932 US HIGHWAY 19 N, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2022-12-14 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-17 1001 Pennsylvania Ave NW, Suite 220 South, Washington, DC 20004 -
CHANGE OF MAILING ADDRESS 2021-04-17 1001 Pennsylvania Ave NW, Suite 220 South, Washington, DC 20004 -

Documents

Name Date
LC Withdrawal 2022-12-14
ANNUAL REPORT 2022-04-25
AMENDED ANNUAL REPORT 2021-06-18
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-03-19
AMENDED ANNUAL REPORT 2019-07-23
ANNUAL REPORT 2019-04-26
Foreign Limited 2018-03-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State