Entity Name: | SJP APARTMENTS MM, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SJP APARTMENTS MM, 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: | 02 Apr 2015 (10 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 16 Apr 2021 (4 years ago) |
Document Number: | L15000058479 |
FEI/EIN Number |
30-0878231
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11 Beacon Street, Boston, MA, 02108, US |
Mail Address: | 11 Beacon Street, Boston, MA, 02108, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TEAL MARC N | Senior Vice President | C/O BOSTON CAPITAL 11 BEACON ST., STE 325, BOSTON, MA, 02108 |
GOLDSTEIN JEFFREY H | Executive | C/O BOSTON CAPITAL 11 BEACON ST., STE 325, BOSTON, MA, 02108 |
Stearns Weaver Miller Weissler Alhadeff an | Agent | 150 West Flagler Street, MIAMI, FL, 33130 |
ST. JOHN CDP-BC MM, LLC | Managing Member | C/O BOSTON CAPITAL CORP, ONE BOSTON PLACE, BOSTON, MA, 021084406 |
ST. JOHNS COMMUNITY DEVELOPMENT CORP. | Member | 1324 NW 3RD AVENUE, MIAMI, FL, 33136 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2021-04-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-02 | 11 Beacon Street, Suite 325, Boston, MA 02108 | - |
CHANGE OF MAILING ADDRESS | 2021-04-02 | 11 Beacon Street, Suite 325, Boston, MA 02108 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-28 | Stearns Weaver Miller Weissler Alhadeff and Sitterson, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-28 | 150 West Flagler Street, Suite 2200, MIAMI, FL 33130 | - |
LC STMNT CORR | 2015-06-08 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-22 |
LC Amendment | 2021-04-16 |
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-01-16 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-06-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State