Entity Name: | AM 7999 SPYGLASS HILL LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 19 Sep 2014 (10 years ago) |
Document Number: | L14000147406 |
FEI/EIN Number | 47-1890309 |
Address: | 499 7th Avenue, Floor 20N, NEW YORK, NY, 10018, US |
Mail Address: | 499 7th Avenue, Floor 20N, NEW YORK, NY, 10018, US |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5493001GGUKBQ2I4SL30 | L14000147406 | US-FL | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | C/O Vcorp Services, LLC, 5011 South State Road 7, Suite 106, Davie, US-FL, US, 33314 |
Headquarters | 9th Floor, 145 West 57th Street, New York, US-NY, US, 10019 |
Registration details
Registration Date | 2017-08-19 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2018-08-17 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | L14000147406 |
Name | Role |
---|---|
VSTATE FILINGS LLC | Agent |
Name | Role | Address |
---|---|---|
MELOHN ALFONS | Authorized Member | 499 7th Avenue, NEW YORK, NY, 10018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-08 | 7064 NORTHWEST 49TH STREET, LAUDERHILL, FL 33319 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-12-20 | 7064 NORTHWEST 49TH STREET, LAUDERHILL, FL 33319 | No data |
REGISTERED AGENT NAME CHANGED | 2024-09-06 | VSTATE FILINGS LLC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-27 | 499 7th Avenue, Floor 20N, NEW YORK, NY 10018 | No data |
CHANGE OF MAILING ADDRESS | 2022-01-27 | 499 7th Avenue, Floor 20N, NEW YORK, NY 10018 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-09-06 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-01-20 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-02-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State