Search icon

SWEETWATER APARTMENTS LLC - Florida Company Profile

Company Details

Entity Name: SWEETWATER APARTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SWEETWATER APARTMENTS 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: 29 May 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Dec 2023 (a year ago)
Document Number: L13000077359
FEI/EIN Number 46-2862243

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

Address: 257 Park Avenue South, 13th Floor, New York, NY, 10010, US
Mail Address: 257 Park Avenue South, 13th Floor, New York, NY, 10010, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRIEDMAN GIDEON Z Manager 257 PARK AVENUE SOUTH, NEW YORK, NY, 10010
SOUTH OXFORD MANAGEMENT LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000047134 SWEETWATER APARTMENTS ACTIVE 2023-04-13 2028-12-31 - 257 PARK AVENUE SOUTH, 13TH FLOOR, NEW YORK, NY, 10010

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-12-20 - -
CHANGE OF MAILING ADDRESS 2023-03-15 257 Park Avenue South, 13th Floor, New York, NY 10010 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-15 257 Park Avenue South, 13th Floor, New York, NY 10010 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-07 4745 Sutton Park Court, Suite 201, JACKSONVILLE, FL 32224 -
LC STMNT OF RA/RO CHG 2018-10-18 - -
REGISTERED AGENT NAME CHANGED 2018-10-18 SOUTH OXFORD MANAGEMENT LLC -
LC AMENDMENT 2018-06-29 - -
LC STMNT OF RA/RO CHG 2017-04-13 - -
LC AMENDMENT 2013-07-11 - -

Documents

Name Date
ANNUAL REPORT 2024-06-24
LC Amendment 2023-12-20
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-07
CORLCRACHG 2018-10-18
LC Amendment 2018-06-29
ANNUAL REPORT 2018-01-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State