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
8665 E Hartford Dr Suite 200
Scottsdale, AZ 85255

Changed: 05/03/2016
Mailing Address
8665 E Hartford Dr Suite 200
Scottsdale, AZ 85255

Changed: 05/03/2016
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
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
8665 E Hartford Dr Suite 200
Scottsdale, AZ 85255

Title CEO

Tuomi, Fred
8665 E Hartford Dr Suite 200
Scottsdale, AZ 85255

Title CFO

Prawer, Arik
8665 E Hartford Dr Suite 200
Scottsdale, AZ 85255

Title Executive Vice President, Secretary, General Counsel

Berry, Ryan
8665 E Hartford Dr Suite 200
Scottsdale, AZ 85255

Title Asst. Secretary

Blanchette, Julianne
8665 E Hartford Dr Suite 200
Scottsdale, AZ 85255

Annual Reports
Report YearFiled Date
2015 04/30/2015
2016 05/03/2016
2017 06/01/2017