Entity Name: | CHP II RIVERVIEW FL TENANT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 04 Jun 2018 (7 years ago) |
Date of dissolution: | 16 Dec 2024 (2 months ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 16 Dec 2024 (2 months ago) |
Document Number: | M18000005264 |
FEI/EIN Number | 83-0772274 |
Address: | 450 S ORANGE AVE, ORLANDO, FL, 32801-3336, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
BRACCO TRACEY B | Agent | 450 S ORANGE AVE, ORLANDO, FL, 328013336 |
Name | Role | Address |
---|---|---|
BRACCO TRACEY B | Manager | 450 S ORANGE AVE, ORLANDO, FL, 328013336 |
MAULDIN STEPHEN H | Manager | 450 S ORANGE AVE, ORLANDO, FL, 328013336 |
Name | Role | Address |
---|---|---|
Duarte Ixchell C | Treasurer | 450 S ORANGE AVE, ORLANDO, FL, 328013336 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000093508 | THE CROSSINGS AT RIVERVIEW | ACTIVE | 2018-08-22 | 2028-12-31 | No data | P.O. BOX 4920, ORLANDO, FL, 32802 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-12-16 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2022-03-30 | BRACCO, TRACEY B | No data |
Name | Date |
---|---|
WITHDRAWAL | 2024-12-16 |
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-03-27 |
Foreign Limited | 2018-06-04 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State