Search icon

CH NORTHWOODS MONTAGE LLC

Company Details

Entity Name: CH NORTHWOODS MONTAGE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 Feb 2017 (8 years ago)
Document Number: L17000043811
FEI/EIN Number 82-4509467
Address: 745 COURT STREET, PORT ALLEN, LA, 70767, US
Mail Address: 745 COURT STREET, PORT ALLEN, LA, 70767, US
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300KYLVCBF1I8I559 L17000043811 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Icardi, Jeffrey A, 549 Wymore Road North, Suite 109, Maitland, US-FL, US, 32751
Headquarters 2295 San Pablo Avenue, Berkeley, US-CA, US, 94702

Registration details

Registration Date 2017-03-30
Last Update 2023-08-04
Status LAPSED
Next Renewal 2018-03-28
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L17000043811

Agent

Name Role Address
ICARDI JEFFREY A Agent 549 WYNMORE ROAD NORTH, MAITLAND, FL, 32751

Manager

Name Role Address
LO PORTO BRANDON Manager 2295 SAN PABLO AVENUE, BERKELEY, CA, 94702

Director

Name Role Address
Forster Peter Director 2295 San Pablo Ave, Berkeley, CA, 94702

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000072466 NORTHWOODS APARTMENTS ACTIVE 2017-07-05 2027-12-31 No data 2295 SAN PABLO AVE, BERKELEY, CA, 94702

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-21 745 COURT STREET, PORT ALLEN, LA 70767 No data
CHANGE OF MAILING ADDRESS 2024-03-21 745 COURT STREET, PORT ALLEN, LA 70767 No data

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-26
Florida Limited Liability 2017-02-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State