Entity Name: | EMERALD PLACE APARTMENTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 20 Oct 2014 (10 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L14000162710 |
FEI/EIN Number | 47-2389274 |
Address: | 2675 South Bayshore Drive, Unit 300-S, Coconut Grove, FL, 33133, US |
Mail Address: | 2675 South Bayshore Drive, Unit 300-S, Coconut Grove, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300LOBD58581OYE17 | L14000162710 | US-FL | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | C/O Grossfeld, Kevin S., Esq., Arnstein & Lehr LLP, 200 South Biscayne Boulevard, Suite 3600, Miami, US-FL, US, 33131 |
Headquarters | 4651 Sheridan Street, Suite 301, Hollywood, US-FL, US, 33021 |
Registration details
Registration Date | 2017-04-28 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2019-04-24 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | L14000162710 |
Name | Role | Address |
---|---|---|
Zook Stuart Esq. | Agent | 2675 South Bayshore Drive, Coconut Grove, FL, 33133 |
Name | Role | Address |
---|---|---|
Zook Stuart J | Manager | 2675 South Bayshore Drive, Coconut Grove, FL, 33133 |
Kurlansky Aaron | Manager | 2675 South Bayshore Drive, Coconut Grove, FL, 33133 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000016710 | THE CLUB AT EMERALD WATERS | ACTIVE | 2020-02-06 | 2025-12-31 | No data | 255 GERALDA AVE, 5TH FLOOR, CORAL GABLES, FL, 33134 |
G19000012070 | THE CLUB AT EMERALD WATERS | EXPIRED | 2018-12-26 | 2023-12-31 | No data | 5200 BLUE LAGOON DRIVE, SUITE 400, MIAMI, FL, 33131 |
G18000056765 | EMERALD PLACE APARTMENTS | EXPIRED | 2018-05-08 | 2023-12-31 | No data | 4000 N 56TH AVE, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-10-27 | 2675 South Bayshore Drive, Unit 300-S, Coconut Grove, FL 33133 | No data |
CHANGE OF MAILING ADDRESS | 2021-10-27 | 2675 South Bayshore Drive, Unit 300-S, Coconut Grove, FL 33133 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-10-27 | 2675 South Bayshore Drive, Unit 300-S, Coconut Grove, FL 33133 | No data |
REGISTERED AGENT NAME CHANGED | 2020-03-18 | Zook, Stuart, Esq. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-29 |
AMENDED ANNUAL REPORT | 2021-10-27 |
ANNUAL REPORT | 2021-01-06 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-02-21 |
AMENDED ANNUAL REPORT | 2017-06-06 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-01-31 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State