Entity Name: | HURON TITLE BUYER, LLC |
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: | 10 Jun 2021 (4 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 29 Aug 2022 (3 years ago) |
Document Number: | M21000007150 |
FEI/EIN Number |
86-2713276
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 450 S. Orange Ave., Orlando, FL, 32801, US |
Mail Address: | PO Box 4920, Orlando, FL, 32802, US |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
CNL STRATEGIC CAPITAL MANAGEMENT, LLC | Manager | - |
Levine Leichtman Strategic Capital,LLC | Sub | 450 S. Orange Ave., Orlando, FL, 32801 |
Bracco Tracey B | Secretary | 450 S. Orange Ave., Orlando, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-23 | 450 S. Orange Ave., Orlando, FL 32801 | - |
CHANGE OF MAILING ADDRESS | 2024-03-23 | 450 S. Orange Ave., 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 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-23 |
ANNUAL REPORT | 2023-02-24 |
CORLCRACHG | 2022-08-29 |
ANNUAL REPORT | 2022-04-12 |
Foreign Limited | 2021-06-10 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State