Search icon

CPI ROCK CREEK OWNER, L.L.C.

Company Details

Entity Name: CPI ROCK CREEK OWNER, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 01 Oct 2020 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Nov 2021 (3 years ago)
Document Number: M20000008591
FEI/EIN Number 85-3208747
Address: 555 Misiion Street Ste. 30000, San Francisco, CA, 94105, US
Mail Address: 555 Misiion Street Ste. 30000, San Francisco, CA, 94105, US
Place of Formation: DELAWARE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Auth

Name Role Address
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

Member

Name Role Address
WH MH HOLDCO, L.L.C. Member 555 Misiion Street Ste. 30000, San Francisco, CA, 94105

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 No data 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 No data
CHANGE OF MAILING ADDRESS 2024-04-24 555 Misiion Street Ste. 30000, San Francisco, CA 94105 No data
REINSTATEMENT 2021-11-16 No data No data
REGISTERED AGENT NAME CHANGED 2021-11-16 CT CORPORATION SYSTEM No data
REVOKED FOR ANNUAL REPORT 2021-09-24 No data No data

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 Feb 2025

Sources: Florida Department of State