Entity Name: | SCHLANGER GLEN COVE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 11 May 2007 (18 years ago) |
Document Number: | L07000050425 |
FEI/EIN Number | 26-0162490 |
Address: | 19685 OAK BROOK CIRCLE, BOCA RATON, FL 33434 |
Mail Address: | 19685 OAK BROOK CIRCLE, BOCA RATON, FL 33434 |
ZIP code: | 33434 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SCHLANGER GLEN COVE, LLC, NEW YORK | 4047822 | NEW YORK |
Name | Role | Address |
---|---|---|
BLAIR, LAURENCE I | Agent | Greenspoon Marder LLP, 2255 GLADES ROAD, SUITE 400E, BOCA RATON, FL 33431 |
Name | Role | Address |
---|---|---|
SCHLANGER, CRAIG | Manager | 260 FIFTH AVENUE, NEW YORK, NY 10001 |
SCHLANGER, DARREN | Manager | 10 PEACOCK DRIVE, ROSLYN, NY 10576 |
SCHLANGER -KALOGERAS, JILL | Manager | 16900 STRASBOURG LANE, DELRAY BEACH, FL 33446 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-02-06 | Greenspoon Marder LLP, 2255 GLADES ROAD, SUITE 400E, BOCA RATON, FL 33431 | No data |
REGISTERED AGENT NAME CHANGED | 2019-02-03 | BLAIR, LAURENCE I | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-17 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-02-03 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-07 |
Date of last update: 27 Jan 2025
Sources: Florida Department of State