Search icon

SPG DEERWOOD CC LLC - Florida Company Profile

Company Details

Entity Name: SPG DEERWOOD CC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPG DEERWOOD CC LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Jan 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 01 May 2019 (6 years ago)
Document Number: L13000005058
FEI/EIN Number 80-0888135

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: ONE TOWER BRIDGE, 100 FRONT STREET, SUITE 350, WEST CONSHOHOCKEN, PA, 19428, US
Mail Address: ONE TOWER BRIDGE, 100 FRONT STREET, SUITE 350, WEST CONSHOHOCKEN, PA, 19428, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEAGIS PROPERTY GROUP LP Managing Member -
McKenna Timothy E Manager ONE TOWER BRIDGE, WEST CONSHOHOCKEN, PA, 19428
Begier John B Manager ONE TOWER BRIDGE, WEST CONSHOHOCKEN, PA, 19428
Plourde Erin Manager 100 FRONT STREET, SUITE 350, CONSHOHOCKEN, PA, 19428
Crovo Peter Manager 100 FRONT STREET, SUITE 350, CONSHOHOCKEN, PA, 19428
Cronin Lori A Agent C/O SEAGIS PROPERTY GROUP, Pembroke Pines, FL, 33027

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-18 Cronin , Lori A -
REGISTERED AGENT ADDRESS CHANGED 2024-03-18 C/O SEAGIS PROPERTY GROUP, 880 S.W. 145th Avenue, Suite 204, Pembroke Pines, FL 33027 -
LC STMNT OF RA/RO CHG 2019-05-01 - -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-02-17
CORLCRACHG 2019-05-01
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State