Search icon

CNL REAL ESTATE SERVICES CORP. - Florida Company Profile

Company Details

Entity Name: CNL REAL ESTATE SERVICES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CNL REAL ESTATE SERVICES CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 09 Feb 2007 (18 years ago)
Date of dissolution: 28 Sep 2015 (10 years ago)
Last Event: CONVERSION
Event Date Filed: 28 Sep 2015 (10 years ago)
Document Number: P07000018819
FEI/EIN Number 208441664

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

Mail Address: PO BOX 4920, ORLANDO, FL, 32802-4920
Address: 450 S ORANGE AVE, ORLANDO, FL, 32801-3336
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1504032 P. O. BOX 4920, ORLANDO, FL, 32802 450 SO. ORANGE AVENUE, ORLANDO, FL, 32801 407-650-1000

Filings since 2012-07-17

Form type 40-APP/A
File number 812-13844-19
Filing date 2012-07-17
File View File

Filings since 2012-04-06

Form type 40-APP/A
File number 812-13844-19
Filing date 2012-04-06
File View File

Filings since 2011-10-21

Form type 40-APP/A
File number 812-13844-19
Filing date 2011-10-21
File View File

Filings since 2011-05-13

Form type 40-APP/A
File number 812-13844-19
Filing date 2011-05-13
File View File

Filings since 2010-11-15

Form type 40-APP
File number 812-13844-19
Filing date 2010-11-15
File View File

Key Officers & Management

Name Role Address
ELLIS PAUL B President 450 S ORANGE AVE, ORLANDO, FL, 328013336
MESSIER MATTHEW D Vice President 450 S ORANGE AVE, ORLANDO, FL, 32801
SCHMIDT TRACY G Treasurer 450 S ORANGE AVE, ORLANDO, FL, 32801
SITTEMA THOMAS K Vice President 450 S ORANGE AVE, ORLANDO, FL, 328013336
SCARCELLI LINDA A Secretary 450 S ORANGE AVE, ORLANDO, FL, 32801
SCARCELLI LINDA A Agent 450 S ORANGE AVE, ORLANDO, FL, 328013336

Events

Event Type Filed Date Value Description
CONVERSION 2015-09-28 - CONVERSION MEMBER. RESULTING CORPORATION WAS L15000164532. CONVERSION NUMBER 500000154545
REGISTERED AGENT NAME CHANGED 2008-03-19 SCARCELLI, LINDA A -
AMENDMENT 2007-06-05 - -
AMENDMENT 2007-03-26 - -

Documents

Name Date
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-02-27
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-02-14
ANNUAL REPORT 2010-03-29
ANNUAL REPORT 2009-03-06
ANNUAL REPORT 2008-03-19
Amendment 2007-06-05
Amendment 2007-03-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State