Search icon

SWEETWATER APARTMENTS LLC

Company Details

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

Agent

Name Role
SOUTH OXFORD MANAGEMENT LLC Agent

Manager

Name Role Address
FRIEDMAN GIDEON Z Manager 257 PARK AVENUE SOUTH, NEW YORK, NY, 10010

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 No data 257 PARK AVENUE SOUTH, 13TH FLOOR, NEW YORK, NY, 10010

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-12-20 No data No data
CHANGE OF MAILING ADDRESS 2023-03-15 257 Park Avenue South, 13th Floor, New York, NY 10010 No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-15 257 Park Avenue South, 13th Floor, New York, NY 10010 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-07 4745 Sutton Park Court, Suite 201, JACKSONVILLE, FL 32224 No data
LC STMNT OF RA/RO CHG 2018-10-18 No data No data
REGISTERED AGENT NAME CHANGED 2018-10-18 SOUTH OXFORD MANAGEMENT LLC No data
LC AMENDMENT 2018-06-29 No data No data
LC STMNT OF RA/RO CHG 2017-04-13 No data No data
LC AMENDMENT 2013-07-11 No data No data

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 Feb 2025

Sources: Florida Department of State