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. |
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 |
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 |
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 | - |
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