Entity Name: | FLAMINGO COOPER CITY HOLDING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FLAMINGO COOPER CITY HOLDING, 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: | 28 Jun 2016 (9 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 06 Jul 2016 (9 years ago) |
Document Number: | L16000124309 |
FEI/EIN Number |
09-6289406
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15 East 40th Street, Suite 304, NEW YORK, NY, 10016, US |
Mail Address: | 15 East 40th Street, Suite 304, NEW YORK, NY, 10016, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARROW VINCENT | Manager | 15 EAST 40TH STREET, NEW YORK, NY, 10016 |
GARROW NICOLE | Secretary | 15 EAST 40TH STREET, NEW YORK, NY, 10016 |
GARROW PASCALE | Treasurer | 15 EAST 40TH STREET, NEW YORK, NY, 10016 |
MVGG REALTY HOLDINGS, LLC | Manager | - |
LEPRELL SAMUEL L | Agent | 1930 SAN MARCO BOULEVARD, SUITE 201, JACKSONVILLE, FL, 32211 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-02-11 | 1930 SAN MARCO BOULEVARD, SUITE 201, JACKSONVILLE, FL 32207 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-10 | 15 East 40th Street, Suite 304, NEW YORK, NY 10016 | - |
CHANGE OF MAILING ADDRESS | 2018-01-10 | 15 East 40th Street, Suite 304, NEW YORK, NY 10016 | - |
CONVERSION | 2016-07-06 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 900000162369 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-11 |
ANNUAL REPORT | 2024-01-14 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-03-02 |
AMENDED ANNUAL REPORT | 2021-06-07 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-02-24 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State