![Florida Division of Corporations](/Content/images/logo.png)
Detail by Entity Name
Foreign Limited Liability Company
CLARION STRATEGIC CAPITAL DEBTCO, LLC
Filing Information
M21000016656
87-3836499
12/09/2021
DE
ACTIVE
LC STMNT OF RA/RO CHG
08/29/2022
NONE
Principal Address
Changed: 03/23/2024
450 S. Orange Ave.
Orlando, FL 32801
Orlando, FL 32801
Changed: 03/23/2024
Mailing Address
Changed: 03/23/2024
450 S. Orange Ave.
Orlando, FL 32801
Orlando, FL 32801
Changed: 03/23/2024
Registered Agent Name & Address
C T CORPORATION SYSTEM
Name Changed: 08/29/2022
Address Changed: 08/29/2022
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 08/29/2022
Address Changed: 08/29/2022
Authorized Person(s) Detail
Name & Address
Title Manager
CNL Strategic Capital Management, LLC
Title Sub-Manager
Levine Leichtman Strategic Capital,LLC
Title Secretary
Bracco, Tracey B.
Title Manager
CNL Strategic Capital Management, LLC
450 S. Orange Ave.
Orlando, FL 32801
Orlando, FL 32801
Title Sub-Manager
Levine Leichtman Strategic Capital,LLC
450 S. Orange Ave.
Orlando, FL 32801
Orlando, FL 32801
Title Secretary
Bracco, Tracey B.
450 S. Orange Ave.
Orlando, FL 32801
Orlando, FL 32801
Annual Reports
Report Year | Filed Date |
2022 | 04/11/2022 |
2023 | 03/22/2023 |
2024 | 03/23/2024 |
Document Images
03/23/2024 -- ANNUAL REPORT | View image in PDF format |
03/22/2023 -- ANNUAL REPORT | View image in PDF format |
04/11/2022 -- ANNUAL REPORT | View image in PDF format |