EIRE ROCHESTER FLORIDA II L.L.C. - Florida Company Profile
Headquarter
Entity Name: | EIRE ROCHESTER FLORIDA II L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 25 Oct 2000 (25 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 14 Nov 2014 (11 years ago) |
Document Number: | L00000013121 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 207 High Point Drive, Victor, NY, 14564, US |
Mail Address: | 207 High Point Drive, Victor, NY, 14564, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Broadstone Net Lease, LLC | Sole | 207 High Point Drive, Victor, NY, 14564 |
Callan John DJr. | Secretary | 207 High Point Drive, Victor, NY, 14564 |
- | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-21 | 207 High Point Drive, Suite 300, Victor, NY 14564 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-21 | 207 High Point Drive, Suite 300, Victor, NY 14564 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-11-14 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
LC STMNT OF RA/RO CHG | 2014-11-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-11-14 | CORPORATION SERVICE COMPANY | - |
REINSTATEMENT | 2012-06-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
LC AMENDED AND RESTATED ARTICLES | 2010-08-25 | - | - |
AMENDED AND RESTATEDARTICLES | 2001-01-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-28 |
AMENDED ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-04-04 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State