Inactive
Updated 3/23/2025 3:01:05 PM

Cah Realty Florida, LLC

Cah Realty Florida, LLC is a Foreign Limited Liability Company located in Scottsdale, AZ. The company was incorporated on January 10, 2014, under the Florida Department Of State’s registration number M14000000260. It is currently listed as an inactive entity, though it has not yet received an FEI/EIN number.

The principal address of Cah Realty Florida, LLC is 8665 East Hartford Drive Suite 200, Scottsdale, AZ 85255 and mailing address is 8665 East Hartford Drive 200, Scottsdale, AZ 85255, where all official business activities and communication are managed.

The company is managed by Cah Manager, LLC from Scottsdale AZ, holding the position of Authorized Member, who takes the lead in overseeing its operations. For legal purposes, C T Corporation System serves as the registered agent for the company, located at 1200 South Pine Island Road, Plantation, FL 33324, handling all compliance and official matters for company.

On March 9, 2016, the company has filed the latest annual report.

Filing information

Company Name Cah Realty Florida, LLC
Entity type Foreign Limited Liability Company
Governing Agency Florida Department Of State
Document Number M14000000260
FEI/EIN Number NONE
Date Filed January 10, 2014
Company Age 11 years 4 months
State AZ
Status Inactive
Last Event WITHDRAWAL
Event Date Filed 6/29/2017
Event Effective Date NONE

The data on Cah Realty Florida, LLC was extracted from the Florida Department of State's Division of Corporations business entities index (https://dos.fl.gov/sunbiz/) as of 3/23/2025.

Contact details

Principal Address

8665 East Hartford Drive Suite 200
Scottsdale, AZ 85255
Changed: 8/5/2016

Mailing Address

8665 East Hartford Drive 200
Scottsdale, AZ 85255
Changed: 3/9/2016

Registered Agent Name & Address

C T Corporation System
1200 South Pine Island Road
Plantation, FL 33324
Name Changed: 8/5/2016
Address Changed: 8/5/2016

Authorized Person(s) Details

Cah Manager, LLC
8665 East Hartford Drive, 200
Scottsdale, AZ 85255

Events

Event Type
Filed Date
Effective Date
Description
Event Type WITHDRAWAL
Filed Date 6/29/2017
Effective Date
Description
Event Type LC STMNT OF RA/RO CHG
Filed Date 8/5/2016
Effective Date
Description
Event Type LC AMENDMENT
Filed Date 2/5/2014
Effective Date
Description

Annual Reports

Report Year
Filed Date
Report Year 2016
Filed Date 03/09/2016
Report Year 2015
Filed Date 04/30/2015

Document Images

08/05/2016 -- CORLCRACHG
03/09/2016 -- ANNUAL REPORT
04/30/2015 -- ANNUAL REPORT
02/05/2014 -- LC Amendment
01/10/2014 -- Foreign Limited