Entity Name: | CPI ROCK CREEK TRS, 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: | M20000008611 |
FEI/EIN Number |
85-3208862
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 S PINE ISLAND RD, PLANTATION, FL, 33324 |
Epps Sarah | Auth | 10100 Santa Monica Blvd, Los Angeles, CA, 90067 |
Levy Thomas | Auth | 10100 Santa Monica Blvd, Los Angeles, CA, 90067 |
Williams James | Auth | 10100 Santa Monica Blvd, Los Angeles, CA, 90067 |
Carlyle Property Investors (Master REIT), | Member | 10100 Santa Monica Blvd, Los Angeles, CA, 90067 |
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 | - |
REINSTATEMENT | 2021-11-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-11-16 | CT CORPORATION SYSTEM | - |
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-04-25 |
REINSTATEMENT | 2021-11-16 |
Foreign Limited | 2020-10-01 |
Date of last update: 01 May 2025
Sources: Florida Department of State