Entity Name: | ATWATER APARTMENTS PHASE TWO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ATWATER APARTMENTS PHASE TWO, 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: | 30 Nov 2015 (9 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 20 Sep 2021 (4 years ago) |
Document Number: | L15000197527 |
FEI/EIN Number |
81-4960375
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16554 CROSSINGS BLVD #4, CLERMONT, FL, 34714, US |
Mail Address: | 16554 CROSSINGS BLVD #4, CLERMONT, FL, 34714, US |
ZIP code: | 34714 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAVARES EQUITY INVESTORS PHASE TWO, LLC | Managing Member | - |
CAGAN JEFFREY | Member | 16554 CROSSINGS BLVD #4, CLERMONT, FL, 34714 |
BRYAN CAGAN, AS GRANTOR FOR BZC REVOCABLE | Member | 16554 CAGAN CROSSING BLVD STE 4, CLERMONT, FL, 34714 |
JOSEPH M. GOTTESMAN AS TRUSTEE OF THE JOSE | Member | 16554 CAGAN CROSSING BLVD STE 4, CLERMONT, FL, 34714 |
FALESE ROBERT | Member | 16554 CAGAN CROSSING BLVD STE 4, CLERMONT, FL, 34714 |
MICHAEL DANIELS, MMD FAMILY LIMITED PARTNE | Member | 16554 CAGAN CROSSING BLVD STE 4, CLERMONT, FL, 34714 |
Cagan Jeffrey | Agent | 16554 Cagan Crossings Blvd, Clermont, FL, 34714 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-03-16 | 16554 Cagan Crossings Blvd, Suite 4, Clermont, FL 34714 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-16 | Cagan, Jeffrey | - |
LC AMENDMENT | 2021-09-20 | - | - |
LC AMENDMENT | 2019-11-26 | - | - |
LC AMENDMENT AND NAME CHANGE | 2019-05-06 | ATWATER APARTMENTS PHASE TWO, LLC | - |
REINSTATEMENT | 2017-01-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC AMENDMENT | 2016-03-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-03-16 |
LC Amendment | 2021-09-20 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-03-16 |
LC Amendment | 2019-11-27 |
LC Amendment and Name Change | 2019-05-06 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State