Entity Name: | SP SM APARTMENTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SP SM 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: | 08 Sep 2014 (11 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 18 Nov 2022 (2 years ago) |
Document Number: | L14000139453 |
FEI/EIN Number |
47-1773724
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 31899 Del Obispo Street, San Juan Capistrano, CA, 92675, US |
Mail Address: | 31899 Del Obispo Street, San Juan Capistrano, CA, 92675, US |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
STANDARD BERKELEY POINTE MANAGER LLC | Member |
REGISTERED AGENT SOLUTIONS, INC. | Agent |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000043055 | BERKELEY POINTE | ACTIVE | 2016-04-28 | 2026-12-31 | - | 2430 ESTANCIA BOULEVARD, SUITE 114, CLEARWATER, FL, 33761 |
G15000026284 | SPRING MANOR APARTMENTS | ACTIVE | 2015-03-12 | 2025-12-31 | - | 2430 ESTANCIA BLVD., SUITE 114, CLEARWATER, FL, 33761 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 | - |
LC AMENDMENT | 2022-11-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-11-18 | C/O STANDARD COMPANIES, 31899 DEL OBISPO, SUITE 150, SAN JUAN CAPISTRANO, CA 92675 | - |
CHANGE OF MAILING ADDRESS | 2022-11-18 | C/O STANDARD COMPANIES, 31899 DEL OBISPO, SUITE 150, SAN JUAN CAPISTRANO, CA 92675 | - |
REGISTERED AGENT NAME CHANGED | 2022-11-18 | REGISTERED AGENT SOLUTIONS, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-04-28 |
LC Amendment | 2022-11-18 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-01-27 |
ANNUAL REPORT | 2016-02-23 |
Date of last update: 01 May 2025
Sources: Florida Department of State