Search icon

THE STATION SENIOR APARTMENTS GP LLC - Florida Company Profile

Company Details

Entity Name: THE STATION SENIOR APARTMENTS GP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE STATION SENIOR APARTMENTS GP 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: 21 Oct 2016 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 21 Aug 2023 (2 years ago)
Document Number: L16000194368
FEI/EIN Number APPLIED FOR

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

Address: 2 N. TAMIAMI TRAIL, SUITE 800, SARASOTA, FL, 34236, US
Mail Address: 2 N. TAMIAMI TRAIL, SUITE 800, SARASOTA, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENEFICIAL COMMUNITIES, LLC Agent -
PAXTON DONALD W Manager 2 N. TAMIAMI TRAIL, SUITE 800, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2023-08-21 THE STATION SENIOR APARTMENTS GP LLC -
REGISTERED AGENT ADDRESS CHANGED 2020-09-30 2 N. TAMIAMI TRAIL, SUITE 800, SARASOTA, FL 34236 -
REINSTATEMENT 2020-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-11-20 2 N. TAMIAMI TRAIL, SUITE 800, SARASOTA, FL 34236 -
CHANGE OF MAILING ADDRESS 2018-11-20 2 N. TAMIAMI TRAIL, SUITE 800, SARASOTA, FL 34236 -
LC AMENDMENT AND NAME CHANGE 2018-11-20 PRINCETON PLACE APARTMENTS GP LLC -
REGISTERED AGENT NAME CHANGED 2017-11-14 BENEFICIAL COMMUNITIES, LLC -
REINSTATEMENT 2017-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-08-31
LC Name Change 2023-08-21
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-21
REINSTATEMENT 2020-09-30
ANNUAL REPORT 2019-04-24
LC Amendment and Name Change 2018-11-20
ANNUAL REPORT 2018-04-11
REINSTATEMENT 2017-11-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State