Search icon

SPG DORAL WEST LLC - Florida Company Profile

Company Details

Entity Name: SPG DORAL WEST LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPG DORAL WEST 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: 22 Jan 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 01 May 2019 (6 years ago)
Document Number: L13000011523
FEI/EIN Number 90-0928505

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

Address: C/O SEAGIS PROPERTY GROUP LP, 100 FRONT ST, STE. 350, WEST CONSHOHOCKEN, FL, 19428, US
Mail Address: C/O SEAGIS PROPERTY GROUP LP, 100 FRONT ST, STE. 350, WEST CONSHOHOCKEN, PA, 19428, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEGIER JOHN Manager C/O SEAGIS PROPERTY GROUP LP, WEST CONSHOHOCKEN, PA, 19428
MCKENNA TIM Manager C/O SEAGIS PROPERTY GROUP LP, WEST CONSHOHOCKEN, PA, 19428
Plourde Erin Manager 100 FRONT STREET, SUITE 350, CONSHOHOCKEN, FL, 19428
Crovo Peter Manager 100 FRONT STREET, SUITE 350, CONSHOHOCKEN, FL, 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 2024-03-19 Cronin, Lori A -
REGISTERED AGENT ADDRESS CHANGED 2024-03-19 C/O SEAGIS PROPERTY GROUP, 880 N.W. 145th Avenue, Suite 204, Pembroke Pines, FL 33027 -
LC STMNT OF RA/RO CHG 2019-05-01 - -

Documents

Name Date
ANNUAL REPORT 2024-03-19
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 2018-03-12
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State