Search icon

CV SSL MASTER TENANT LLC

Company Details

Name: CV SSL MASTER TENANT LLC
Jurisdiction: Rhode Island
Entity type: Domestic Limited Liability Company
Status: Activ
Date of Organization in Rhode Island: 16 Jan 2015 (10 years ago)
Identification Number: 001042077
Principal Address: 500 NORTH HURSTBOURNE PARKWAY SUITE 200, LOUISVILLE, KY, 40222, USA
Mailing Address: 500 HURSTBOURNE PARKWAY SUITE 200, LOUISVILLE, KY, 40222, USA
Purpose: LESSOR NON RESIDENTIAL BUILDING

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493008NAV5NIDTDFC68 001042077 US-RI GENERAL ACTIVE 2015-01-16

Addresses

Legal C/O CT CORPORATION SYSTEM, 450 VETERANS MEMORIAL PARKWAY, SUITE 7A, EAST PROVIDENCE, US-RI, US, 92128
Headquarters 17190 Bernado Center Drive, San Diego, US-RI, US, 02914

Registration details

Registration Date 2019-01-25
Last Update 2024-08-27
Status ISSUED
Next Renewal 2025-09-07
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 001042077

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

Filings

Number Name File Date
202450272370 Annual Report 2024-04-05
202331720750 Annual Report 2023-03-27
202211014810 Annual Report 2022-02-16
202103686280 Annual Report 2021-10-22
202064853170 Annual Report 2020-10-15
201910804850 Annual Report 2019-08-07
201876329350 Annual Report 2018-08-30
201749487110 Annual Report 2017-09-11
201611215720 Annual Report 2016-10-26
201610964700 Statement of Change of Registered/Resident Agent 2016-10-25

Date of last update: 20 Oct 2024

Sources: Rhode Island Department of State