Entity Name: | ELEVATION REAL PROPERTY FUND V, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ELEVATION REAL PROPERTY FUND V, 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: | 07 Apr 2014 (11 years ago) |
Document Number: | L14000056977 |
FEI/EIN Number |
37-1754539
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 507 N NEW YORK AVE, STE 300, WINTER PARK, FL, 32789, US |
Mail Address: | 507 N NEW YORK AVE, STE 300, WINTER PARK, FL, 32789, US |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ELEVATION REAL PROPERTY FUND V, LLC, NEW YORK | 4574781 | NEW YORK |
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
0001609214 | 507 N. WINTER PARK, SUITE 300, WINTER PARK, FL, 32789 | 507 N. WINTER PARK, SUITE 300, WINTER PARK, FL, 32789 | 4072151350 | |||||||||
|
Form type | D |
File number | 021-218260 |
Filing date | 2014-05-30 |
File | View File |
Name | Role | Address |
---|---|---|
ELEVATION FINANCIAL GROUP, LLC | Manager | - |
HEATON STUART A | Agent | 507 N NEW YORK AVE, WINTER PARK, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-29 | 507 N NEW YORK AVE, STE 300, WINTER PARK, FL 32789 | - |
CHANGE OF MAILING ADDRESS | 2024-04-29 | 507 N NEW YORK AVE, STE 300, WINTER PARK, FL 32789 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-29 | 507 N NEW YORK AVE, STE 300, WINTER PARK, FL 32789 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State