Detail by Officer/Registered Agent Name
Foreign Limited Liability Company
CAH 2014-2 BORROWER, LLC
Filing Information
M14000003293
NONE
05/14/2014
DE
INACTIVE
WITHDRAWAL
04/09/2018
NONE
Principal Address
Changed: 05/03/2016
8665 E Hartford Dr Suite 200
Scottsdale, AZ 85255
Scottsdale, AZ 85255
Changed: 05/03/2016
Mailing Address
Changed: 05/03/2016
8665 E Hartford Dr Suite 200
Scottsdale, AZ 85255
Scottsdale, AZ 85255
Changed: 05/03/2016
Registered Agent Name & Address
CT CORPORATION SYSTEM
Name Changed: 08/22/2016
Address Changed: 08/22/2016
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 08/22/2016
Address Changed: 08/22/2016
Authorized Person(s) Detail
Name & Address
Title AS
CAH 2014-2 EQUITY OWNER, LLC
Title CEO
Tuomi, Fred
Title CFO
Prawer, Arik
Title Executive Vice President, Secretary, General Counsel
Berry, Ryan
Title Asst. Secretary
Blanchette, Julianne
Title AS
CAH 2014-2 EQUITY OWNER, LLC
8665 E Hartford Dr Suite 200
Scottsdale, AZ 85255
Scottsdale, AZ 85255
Title CEO
Tuomi, Fred
8665 E Hartford Dr Suite 200
Scottsdale, AZ 85255
Scottsdale, AZ 85255
Title CFO
Prawer, Arik
8665 E Hartford Dr Suite 200
Scottsdale, AZ 85255
Scottsdale, AZ 85255
Title Executive Vice President, Secretary, General Counsel
Berry, Ryan
8665 E Hartford Dr Suite 200
Scottsdale, AZ 85255
Scottsdale, AZ 85255
Title Asst. Secretary
Blanchette, Julianne
8665 E Hartford Dr Suite 200
Scottsdale, AZ 85255
Scottsdale, AZ 85255
Annual Reports
Report Year | Filed Date |
2015 | 04/30/2015 |
2016 | 05/03/2016 |
2017 | 06/01/2017 |
Document Images