Entity Name: | LR5A-JV, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 03 Jun 2009 (16 years ago) |
Date of dissolution: | 12 Sep 2020 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 12 Sep 2020 (4 years ago) |
Document Number: | F09000002253 |
FEI/EIN Number | 651192274 |
Address: | 200 Summit Drive, Burlington, MA, 01803, US |
Mail Address: | 200 SUMMIT DRIVE, SUITE 210, BURLINGTON, MA, 01803, US |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
ALLEN DAVID S | Chairman | 200 Summit Drive, Burlington, MA, 01803 |
Name | Role | Address |
---|---|---|
ALLEN DAVID S | President | 200 Summit Drive, Burlington, MA, 01803 |
Name | Role | Address |
---|---|---|
ALLEN DAVID S | Vice President | 200 Summit Drive, Burlington, MA, 01803 |
Name | Role | Address |
---|---|---|
ALLEN DAVID S | Secretary | 200 Summit Drive, Burlington, MA, 01803 |
Name | Role | Address |
---|---|---|
ALLEN DAVID S | Treasurer | 200 Summit Drive, Burlington, MA, 01803 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-09-12 | No data | No data |
CHANGE OF MAILING ADDRESS | 2020-09-12 | 200 Summit Drive, Suite 210, Burlington, MA 01803 | No data |
REGISTERED AGENT CHANGED | 2020-09-12 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-12 | 200 Summit Drive, Suite 210, Burlington, MA 01803 | No data |
Name | Date |
---|---|
WITHDRAWAL | 2020-09-12 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-04-10 |
ANNUAL REPORT | 2014-04-01 |
ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2012-04-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State