Entity Name: | 4100 OKEECHOBEE BUILDING OWNER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 28 Apr 2010 (15 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 06 Aug 2019 (5 years ago) |
Document Number: | L10000045413 |
FEI/EIN Number | 800586879 |
Address: | 200 Lake Avenue, Lake Worth Beach, FL, 33460, US |
Mail Address: | 200 Lake Avenue, Lake Worth Beach, FL, 33460, US |
ZIP code: | 33460 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
254900Q465DT3GRY1R20 | L10000045413 | US-FL | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | c/o Corpoation Service Company, 1201 Hays Street, Tallahassee, US-FL, US, 32301 |
Headquarters | 200 Lake Avenue, 2nd Floor, Lake Worth Beach, US-FL, US, 33460 |
Registration details
Registration Date | 2021-05-28 |
Last Update | 2022-05-29 |
Status | LAPSED |
Next Renewal | 2022-05-28 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | L10000045413 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Stein Charles | Member | 200 Lake Avenue, Lake Worth Beach, FL, 33460 |
Udwin Dennis | Member | 200 Lake Avenue, Lake Worth Beach, FL, 33460 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-26 | 200 Lake Avenue, 2nd Floor, Lake Worth Beach, FL 33460 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-26 | 200 Lake Avenue, 2nd Floor, Lake Worth Beach, FL 33460 | No data |
LC STMNT OF RA/RO CHG | 2019-08-06 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-08-06 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-08-06 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-02-14 |
ANNUAL REPORT | 2019-08-07 |
CORLCRACHG | 2019-08-06 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-03-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State