Entity Name: | 144GOLDENGLADES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 05 Jul 2013 (12 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 09 Feb 2021 (4 years ago) |
Document Number: | L13000095902 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 12550 Biscayne Blvd, Suite 600, MIAMI, FL, 33181, US |
Mail Address: | 12550 Biscayne Blvd, Suite 600, NORTH MIAMI, FL, 33181, US |
ZIP code: | 33181 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SDLP HOLDING LLC | Agent |
Name | Role | Address |
---|---|---|
DELOT STEPHANE | Manager | 12550 Biscayne Blvd, NORTH MIAMI, FL, 33181 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC NAME CHANGE | 2021-02-09 | 144GOLDENGLADES, LLC | No data |
REGISTERED AGENT NAME CHANGED | 2019-02-12 | SDLP HOLDING LLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-12 | 12550 Biscayne Blvd, Suite 600, North Miami, FL 33181 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-10 | 12550 Biscayne Blvd, Suite 600, MIAMI, FL 33181 | No data |
CHANGE OF MAILING ADDRESS | 2017-01-10 | 12550 Biscayne Blvd, Suite 600, MIAMI, FL 33181 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-03-30 |
LC Name Change | 2021-02-09 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-17 |
AMENDED ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2017-01-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State