Search icon

DELANO @ CYPRESS CREEK, LLC

Company Details

Entity Name: DELANO @ CYPRESS CREEK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 16 Jan 2007 (18 years ago)
Document Number: L07000005744
FEI/EIN Number N/A
Address: 1251 Avenue of the Americas, 35th Floor, New York, NY 10020
Mail Address: 1251 Avenue of the Americas, 35th Floor, New York, NY 10020
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300RISQWOGUYXXN74 L07000005744 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Corporation Service Company, 1201 Hays Street, Tallahassee, US-FL, US, 32301-2525
Headquarters 1251 Avenue of the Americas, New York, US-NY, US, 10020-1104

Registration details

Registration Date 2014-12-10
Last Update 2023-08-04
Status LAPSED
Next Renewal 2015-12-08
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L07000005744

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Authorized Member

Name Role Address
Sentinel Real Estate Fund, Inc. Authorized Member 1251 Avenue of the Americas, 35th Floor New York, NY 10020

Authorized Representative

Name Role Address
Watters, Connell J. Authorized Representative 1251 Avenue of the Americas, 35th Floor New York, NY 10020

Manager

Name Role Address
SREF Manager, Inc. Manager 1251 Avenue of the Americas, 35th Floor New York, NY 10020

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-17 1251 Avenue of the Americas, 35th Floor, New York, NY 10020 No data
CHANGE OF MAILING ADDRESS 2024-04-17 1251 Avenue of the Americas, 35th Floor, New York, NY 10020 No data
REGISTERED AGENT NAME CHANGED 2012-02-13 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-21

Date of last update: 27 Jan 2025

Sources: Florida Department of State