Entity Name: | SYOSSET PROPERTY PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 07 Mar 2006 (19 years ago) |
Document Number: | L06000024333 |
FEI/EIN Number | 204483294 |
Address: | 1600 NW 163 Street, MIAMI, FL, 33169, US |
Mail Address: | 1600 NW 163 Street, Attn; Tammy Love, MIAMI, FL, 33169, US |
ZIP code: | 33169 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SYOSSET PROPERTY PARTNERS, LLC, NEW YORK | 3335979 | NEW YORK |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300Z4QNZLMFYF6O09 | L06000024333 | US-FL | GENERAL | ACTIVE | 2006-03-06 | |||||||||||||||||||
|
Legal | 18851 NE 29th Ave Suite 405, Aventura, US-FL, US, 33180 |
Headquarters | 1600 North West 163rd Street, Miami, US-FL, US, 33169 |
Registration details
Registration Date | 2013-10-15 |
Last Update | 2024-06-17 |
Status | LAPSED |
Next Renewal | 2024-06-16 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | L06000024333 |
Name | Role | Address |
---|---|---|
Schermer Steven J | Agent | 100 SE 3rd Avenue, Fort Lauderdale, FL, 33394 |
Name | Role | Address |
---|---|---|
CHAPLIN WAYNE E | Manager | 1600 NW 163RD ST, MIAMI, FL, 33169 |
BECKER STEVEN R | Manager | 1600 NW 163RD ST, MIAMI, FL, 33169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-17 | Schermer, Steven J | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-17 | 100 SE 3rd Avenue, Suite 1850, Fort Lauderdale, FL 33394 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-03 | 1600 NW 163 Street, MIAMI, FL 33169 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-03 | 1600 NW 163 Street, MIAMI, FL 33169 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2018-06-28 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-03 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State