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