Entity Name: | SPF 200 EAST LAS OLAS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SPF 200 EAST LAS OLAS, 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: | 20 Nov 2014 (10 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 03 Jan 2020 (5 years ago) |
Document Number: | L14000179896 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 201 EAST LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301, US |
Mail Address: | 201 EAST LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STILES PROPERTY FUND, LP | Managing Member | 201 EAST LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301 |
ESPOSITO ROBERT | Authorized Person | 201 EAST LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301 |
CHANON DAVID | Authorized Person | 201 EAST LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301 |
FERRERA ROCCO | Authorized Person | 201 EAST LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-04 | 201 EAST LAS OLAS BLVD, STE 1200, FORT LAUDERDALE, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 2021-02-04 | 201 EAST LAS OLAS BLVD, STE 1200, FORT LAUDERDALE, FL 33301 | - |
LC STMNT OF RA/RO CHG | 2020-01-03 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-03 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-03 | CORPORATION SERVICE COMPANY | - |
LC STMNT OF RA/RO CHG | 2018-10-03 | - | - |
LC STMNT OF RA/RO CHG | 2016-01-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-15 |
CORLCRACHG | 2020-01-03 |
ANNUAL REPORT | 2019-04-01 |
CORLCRACHG | 2018-10-03 |
ANNUAL REPORT | 2018-01-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State