Entity Name: | CPI ORANGEBROOK OWNER, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 25 Jul 2019 (6 years ago) |
Document Number: | M19000007201 |
FEI/EIN Number |
84-2511441
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10100 Santa Monica Blvd, Suite 600, Los Angeles, CA, 90067, US |
Mail Address: | 10100 Santa Monica Blvd, Suite 600, Los Angeles, CA, 90067, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Levy Thomas | Auth | 10100 Santa Monica Blvd, Los Angeles, CA, 90067 |
Williams James | Auth | 10100 Santa Monica Blvd, Los Angeles, CA, 90067 |
Epps Sarah | Auth | 10100 Santa Monica Blvd, Los Angeles, CA, 90067 |
Carlyle Property Investors (Master REIT), | Member | 10100 Santa Monica Blvd, Los Angeles, CA, 90067 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000061590 | ORANGEBROOK HARBOR | ACTIVE | 2020-06-03 | 2025-12-31 | - | 1001 PENNSYLVANIA AVE NW, WASHINGTON, DC, 20004 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-24 | 555 Mission Street, San Francisco, CA 94105 | - |
CHANGE OF MAILING ADDRESS | 2024-04-24 | 555 Mission Street, San Francisco, CA 94105 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-03-28 |
AMENDED ANNUAL REPORT | 2021-10-20 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-05-21 |
Foreign Limited | 2019-07-25 |
Date of last update: 01 May 2025
Sources: Florida Department of State