Search icon

CNL SPROTT STRATEGIC ASSET FUND, LLC - Florida Company Profile

Company Details

Entity Name: CNL SPROTT STRATEGIC ASSET FUND, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Dec 2020 (4 years ago)
Date of dissolution: 08 Aug 2024 (7 months ago)
Last Event: WITHDRAWAL
Event Date Filed: 08 Aug 2024 (7 months ago)
Document Number: M20000011283
FEI/EIN Number 85-4101775

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 450 SOUTH ORANGE AVENUE, SUITE 1400, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: DELAWARE

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
894500EMF7J3SZ6C1F94 M20000011283 US-FL GENERAL ACTIVE 2020-12-07

Addresses

Legal 450 So Orange Avenue, Suite 1400, Orlando, US, 32801
Headquarters 450 So Orange Avenue, Suite 1400, Orlando, US, 32801

Registration details

Registration Date 2021-09-10
Last Update 2024-09-10
Status LAPSED
Next Renewal 2024-09-10
LEI Issuer 529900F6BNUR3RJ2WH29
Corroboration Level FULLY_CORROBORATED
Data Validated As M20000011283

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
CNL STRATEGIC ASSET MANAGEMENT, LLC Manager -
Bracco Tracey B Secretary 450 SOUTH ORANGE AVENUE, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-08-08 - -
CHANGE OF PRINCIPAL ADDRESS 2024-03-26 450 SOUTH ORANGE AVENUE, SUITE 1400, ORLANDO, FL 32801 -
LC STMNT OF RA/RO CHG 2022-08-29 - -
REGISTERED AGENT NAME CHANGED 2022-08-29 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2022-08-29 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
WITHDRAWAL 2024-08-08
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-12
CORLCRACHG 2022-08-29
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-16
Foreign Limited 2020-12-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State