![Florida Division of Corporations](/Content/images/logo.png)
Detail by Officer/Registered Agent Name
Foreign Limited Liability Company
CREDIT PROPERTIES GP LLC
Filing Information
M04000001486
20-0755024
04/19/2004
DE
INACTIVE
LC WITHDRAWAL
07/20/2018
NONE
Principal Address
Changed: 04/04/2014
100 Church Street
New York, NY 10007
New York, NY 10007
Changed: 04/04/2014
Mailing Address
Changed: 04/04/2014
100 Church Street
New York, NY 10007
New York, NY 10007
Changed: 04/04/2014
Registered Agent Name & Address
C T CORPORATION SYSTEM
Name Changed: 02/29/2008
Address Changed: 02/29/2008
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 02/29/2008
Address Changed: 02/29/2008
Authorized Person(s) Detail
Name & Address
Title Manager
Centerline Manager LLC
Title Manager
Centerline Manager LLC
100 Church Street
New York, NY 10007
New York, NY 10007
Annual Reports
Report Year | Filed Date |
2012 | 03/31/2012 |
2013 | 04/03/2013 |
2014 | 04/04/2014 |
Document Images