Entity Name: | LESAGA HOLDINGS- 665 9 AVENUE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 12 Jan 2017 (8 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 15 Oct 2019 (5 years ago) |
Document Number: | L17000010246 |
FEI/EIN Number | 82-4335556 |
Address: | 289 Columbus Avenue, New York, NY, 10023, US |
Mail Address: | c/o Pioneer Management, 289 Columbus Avenue, New York, NY, 10023, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STIPHANY GARY | Agent | 1581 Brickell Ave., Miami, FL, 33129 |
Name | Role | Address |
---|---|---|
FRANZBLAU MARK | Manager | 673 NW 110 AVE., PLANTATION, FL, 33324 |
HABER BRETT | Manager | 1111 PARK AVE., APT 6B, NEW YORK, NY, 10128 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-29 | 289 Columbus Avenue, New York, NY 10023 | No data |
CHANGE OF MAILING ADDRESS | 2023-03-29 | 289 Columbus Avenue, New York, NY 10023 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-29 | 1581 Brickell Ave., Unit #1703, Miami, FL 33129 | No data |
LC AMENDMENT AND NAME CHANGE | 2019-10-15 | LESAGA HOLDINGS- 665 9 AVENUE, LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-23 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-03-26 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-03-26 |
LC Amendment and Name Change | 2019-10-15 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-02-23 |
Florida Limited Liability | 2017-01-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State