Search icon

CPI ROCK CREEK OWNER, L.L.C. - Florida Company Profile

Company Details

Entity Name: CPI ROCK CREEK 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: 01 Oct 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Nov 2021 (3 years ago)
Document Number: M20000008591
FEI/EIN Number 85-3208747

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

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324
Williams James Auth 555 Misiion Street Ste. 30000, San Francisco, CA, 94105
Epps Sarah Auth 555 Misiion Street Ste. 30000, San Francisco, CA, 94105
Levy Thomas Auth 555 Misiion Street Ste. 30000, San Francisco, CA, 94105
Carlyle Property Investors (Master REIT), Member 10100 Santa Monica Blvd, Los Angeles, CA, 90067

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000042539 NORTHTIDE NAPLES RV RESORT ACTIVE 2021-03-29 2026-12-31 - 3100 NORTH ROAD, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 555 Misiion Street Ste. 30000, San Francisco, CA 94105 -
CHANGE OF MAILING ADDRESS 2024-04-24 555 Misiion Street Ste. 30000, San Francisco, CA 94105 -
REINSTATEMENT 2021-11-16 - -
REGISTERED AGENT NAME CHANGED 2021-11-16 CT CORPORATION SYSTEM -
REVOKED FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-15
AMENDED ANNUAL REPORT 2022-08-11
AMENDED ANNUAL REPORT 2022-07-27
ANNUAL REPORT 2022-04-27
REINSTATEMENT 2021-11-16
Foreign Limited 2020-10-01

Date of last update: 01 May 2025

Sources: Florida Department of State