Free signup for more
- Track your favorite companies
- Receive email alerts for new filings
- Personalized dashboard of news and more
- Access all data and search results
Filing tables
Filing exhibits
- S-1 IPO registration
- 1.1 Form of Managing Dealer Agreement
- 1.2 Form of Participating Broker Agreement
- 1.3 Form of Distribution and Shareholder Servicing Plan of the Registrant
- 2.1 Agreement and Plan of Merger Dated As of October 20, 2017 by and Among CNL Strategic Capital, LLC, LD Merger Sub, Inc. and LD Parent, Inc.
- 2.2 Agreement and Plan of Merger Dated As of October 20, 2017 by and Among CNL Strategic Capital, LLC, Pfhi Merger Sub, Inc. and Polyform Holdings, Inc.
- 2.3 First Amendment to Agreement and Plan of Merger Dated As of February 6, 2018 by and Among CNL Strategic Capital, LLC, LD Merger Sub, Inc. and LD Parent, Inc.
- 2.4 First Amendment to Agreement and Plan of Merger Dated As of February 6, 2018 by and Among CNL Strategic Capital, LLC, Pfhi Merger Sub, Inc. and Polyform Holdings, Inc.
- 3.1 Certificate of Formation of CNL Strategic Capital, LLC Dated August 8, 2016
- 3.2 Second Amended and Restated Limited Liability Company Operating Agreement of CNL Strategic Capital, LLC
- 4.1 Distribution Reinvestment Plan
- 4.3 Share Repurchase Program
- 5.1 Form of Opinion of Clifford Chance Us LLP As to the Legality of Securities Issued (Including Consent of Such Firm)
- 8.1 Form of Opinion of Clifford Chance Us LLP As to Certain Tax Matters (Including Consent of Such Firm)
- 10.1 Amended and Restated Management Agreement Dated As of February 7, 2018 by and Between the Registrant and CNL Strategic Capital Management, LLC
- 10.2 Amended and Restated Sub-management Agreement Dated As of February 7, 2018 by and Among the Registrant, CNL Strategic Capital Management, LLC and Levine Leichtman Strategic Capital, LLC
- 10.3 Form of Escrow Agreement
- 10.4 Amended and Restated Administrative Services Agreement Dated As of February 7, 2018 by and Between the Registrant and CNL Strategic Capital Management, LLC
- 10.5 Amended and Restated Sub-administration Agreement Dated As of February 7, 2018 by and Among the Registrant, CNL Strategic Capital Management, LLC and Levine Leichtman Strategic Capital, LLC
- 10.6 Amended and Restated Expense Support and Conditional Reimbursement Agreement Dated As of February 7, 2018 by and Among the Registrant, CNL Strategic Capital Management, LLC and Levine Leichtman Strategic Capital, LLC
- 10.7 Form of Indemnification Agreement
- 10.8 Note Purchase Agreement Dated As of February 7, 2018 by and Among Lawn Doctor, Inc., LD Strategic Capital Debtco, LLC and Aspire Capital Group, LLC
- 10.9 Note Purchase Agreement Dated As of February 7, 2018 by and Among Polyform Products Company, Inc. and Polyform Strategic Capital Debtco, LLC.
- 10.10 Service Agreement Dated As of February 7, 2018 by and Between CNL Capital Markets Corp. and CNL Strategic Capital Management, LLC
- 21.1 List of Subsidiaries
- 23.3 Consent of Ernst & Young LLP
- 23.4 Consent of Alvarez & Marsal Valuation Services, LLC
CNL Strategic Capital similar filings
Filing view
External links