Detail by Entity Name
Foreign Limited Liability Company
CP BOCA PLACE LLC
Filing Information
M14000005378
47-1398604
07/29/2014
DE
ACTIVE
LC STMNT OF RA/RO CHG
10/05/2016
NONE
Principal Address
Changed: 04/05/2022
140 East 45th Street, 34th Floor
New York, NY 10017
New York, NY 10017
Changed: 04/05/2022
Mailing Address
Changed: 02/25/2023
140 East 45th Street, 34th Floor
New York, NY 10017
New York, NY 10017
Changed: 02/25/2023
Registered Agent Name & Address
CT CORPORATION SYSTEM
Name Changed: 10/05/2016
Address Changed: 10/05/2016
1200 SOUTH PINE ISLAND RD.
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 10/05/2016
Address Changed: 10/05/2016
Authorized Person(s) Detail
Name & Address
Title Member, Manager
CP, Boca Place JV LLC
Title Member, Manager
CP, Boca Place JV LLC
140 East 45th Street, 34th Floor
New York, NY 10017
New York, NY 10017
Annual Reports
Report Year | Filed Date |
2023 | 02/06/2023 |
2023 | 02/14/2023 |
2024 | 04/16/2024 |
Document Images