Search icon

HUH DI/OCP CINQUE TERRE JV 2016, LLC - Florida Company Profile

Company Details

Entity Name: HUH DI/OCP CINQUE TERRE JV 2016, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HUH DI/OCP CINQUE TERRE JV 2016, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 25 Sep 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 26 Jan 2021 (4 years ago)
Document Number: L15000164322
FEI/EIN Number 47-5154335

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 21 South Street, Morristown, NJ, 07960, US
Mail Address: 21 South Street, Morristown, NJ, 07960, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rosen Mark S Auth 21 South Street, Morristown, NJ, 07960
HUH II Direct Investment Crosslands 2016 L Manager 21 South Street, Morristown, NJ, 07960
CT Corporation System Agent 1200 S Pine Island Road, Ste 250, Plantation, FL, 33324

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-09 1200 S Pine Island Road, Ste 250, Plantation, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-09 21 South Street, Morristown, NJ 07960 -
CHANGE OF MAILING ADDRESS 2023-01-09 21 South Street, Morristown, NJ 07960 -
REGISTERED AGENT NAME CHANGED 2023-01-09 CT Corporation System -
LC STMNT OF RA/RO CHG 2021-01-26 - -
REINSTATEMENT 2017-06-27 - -
LC NAME CHANGE 2017-06-27 HU DI/OCP CINQUE TERRE JV 2016, LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-08-16
ANNUAL REPORT 2021-04-28
CORLCRACHG 2021-01-26
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-25
Reinstatement 2017-06-27
LC Name Change 2017-06-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State