Entity Name: | CPI LOWE'S CITY OUTPARCEL OWNER, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 07 May 2018 (7 years ago) |
Date of dissolution: | 21 Dec 2020 (4 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 21 Dec 2020 (4 years ago) |
Document Number: | M18000004399 |
FEI/EIN Number | 83-0545162 |
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 |
Name | Role | Address |
---|---|---|
Daniel David B | Auth | 1001 Pennsylvania Ave NW, Washington, DC, 20004 |
Jenkins Scott | Auth | 1001 Pennsylvania Ave NW, Washington, DC, 20004 |
Name | Role |
---|---|
CPI LOWE'S CITY OWNER, L.L.C. | Member |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF WITHDRAWAL | 2020-12-21 | No data | No data |
LC WITHDRAWAL | 2020-12-21 | No data | No data |
REGISTERED AGENT CHANGED | 2020-12-21 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-25 | 1001 Pennsylvania Ave NW, Suite 220 South, Washington, DC 20004 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-25 | 1001 Pennsylvania Ave NW, Suite 220 South, Washington, DC 20004 | No data |
Name | Date |
---|---|
CORLCSWITH | 2020-12-21 |
ANNUAL REPORT | 2020-05-12 |
AMENDED ANNUAL REPORT | 2019-11-15 |
ANNUAL REPORT | 2019-04-25 |
Foreign Limited | 2018-05-07 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State