Search icon

CHARLESTON COMMONS II LOT 139 LLC - Florida Company Profile

Company Details

Entity Name: CHARLESTON COMMONS II LOT 139 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHARLESTON COMMONS II LOT 139 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: 20 Oct 2016 (8 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 27 Oct 2016 (8 years ago)
Document Number: L16000193840
FEI/EIN Number 371840156

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

Address: 19790 West Dixie Hwy suite 1001, Miami, FL, 33180, US
Mail Address: 1835 NE Miami Gardens Dr 387, North Miami Beach, FL, 33179, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANALITIKA BUSINESS CONSULTING CORP Agent -
PONCE PAREDES CARLOS M Authorized Member 1835 NE Miami Gardens Dr 387, North Miami Beach, FL, 33179
VALLEJO BASTIDAS MAYRA XIMENA Authorized Member 1835 NE Miami Gardens Dr 387, Miami, FL, 33179

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-11 ANALITIKA BUSINESS CONSULTING CORP -
REGISTERED AGENT ADDRESS CHANGED 2024-03-11 19790 West Dixie Hwy suite 1001, 1001, Miami, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-26 19790 West Dixie Hwy suite 1001, 1001, Miami, FL 33180 -
CHANGE OF MAILING ADDRESS 2020-07-06 19790 West Dixie Hwy suite 1001, 1001, Miami, FL 33180 -
LC NAME CHANGE 2016-10-27 CHARLESTON COMMONS II LOT 139 LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-07-06
AMENDED ANNUAL REPORT 2019-06-19
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-01-26
LC Name Change 2016-10-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State