Search icon

SH VILLAGE SQUARE WEST APARTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: SH VILLAGE SQUARE WEST APARTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SH VILLAGE SQUARE WEST APARTMENTS, 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: 14 Sep 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jan 2019 (6 years ago)
Document Number: L17000191948
FEI/EIN Number 27-4371232

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

Address: 5116 WICKETT TERRACE, BETHESDA, MD, 20814, US
Mail Address: 505 S. Flagler Dr., Ste. 900, West Palm Beach, FL, 33401, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALPERT SARAH Manager 5116 WICKETT TERRACE, BETHESDA, MD, 20814
DAS SHARMILA Authorized Person 600 MASSACHUSETTS AVENUE NW, WASHINGTON, DC, 20001
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-01-23 5116 WICKETT TERRACE, BETHESDA, MD 20814 -
REGISTERED AGENT NAME CHANGED 2019-01-23 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2019-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-09-15 5116 WICKETT TERRACE, BETHESDA, MD 20814 -
LC STMNT OF RA/RO CHG 2017-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2017-09-15 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-13
REINSTATEMENT 2019-01-23
CORLCRACHG 2017-09-15
Florida Limited Liability 2017-09-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State