Search icon

RAYMOND JAMES TAX CREDIT FUND 42 L.L.C.

Company Details

Entity Name: RAYMOND JAMES TAX CREDIT FUND 42 L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Oct 2015 (9 years ago)
Document Number: L15000175722
FEI/EIN Number 47-5345123
Address: 880 Carillon Parkway, Dept. 05485, Saint Petersburg, FL, 33716, US
Mail Address: 880 Carillon Parkway, Dept. 05485, Saint Petersburg, FL, 33716, US
ZIP code: 33716
County: Pinellas
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1685965 880 CARILLON PARKWAY, DEPT. 20485, SAINT PETERSBURG, FL, 33716 880 CARILLON PARKWAY, DEPT. 20485, SAINT PETERSBURG, FL, 33716 (800) 438-8088

Filings since 2016-10-07

Form type D
File number 021-272088
Filing date 2016-10-07
File View File

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300OEIKSM3K1JPB88 L15000175722 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O RAYMOND JAMES TAX CREDIT FUNDS, INC., 880 CARILLON PARKWAY, DEPT. 05485, SAINT PETERSBURG, US-FL, US, 33716
Headquarters 880 Carillon Parkway, Department 05485, St. Petersburg, US-FL, US, 33716

Registration details

Registration Date 2016-09-22
Last Update 2023-08-04
Status LAPSED
Next Renewal 2021-02-21
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L15000175722

Agent

Name Role Address
RAYMOND JAMES TAX CREDIT FUNDS, INC. Agent 880 CARILLON PARKWAY, SAINT PETERSBURG, FL, 33716

Manager

Name Role
RJTCF-42 L.L.C. Manager

Auth

Name Role Address
Maziad Elizabeth J Auth 880 Carillon Parkway, Saint Petersburg, FL, 33716

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 880 Carillon Parkway, Dept. 05485, Saint Petersburg, FL 33716 No data
CHANGE OF MAILING ADDRESS 2024-04-03 880 Carillon Parkway, Dept. 05485, Saint Petersburg, FL 33716 No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-02-22
Florida Limited Liability 2015-10-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State