Entity Name: | DUNWOODIE PLACE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 03 Oct 2017 (7 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 19 Feb 2018 (7 years ago) |
Document Number: | L17000203897 |
FEI/EIN Number | 38-4049431 |
Address: | 401 Wilshire Blvd., Santa Monica, CA, 90401, US |
Mail Address: | 401 Wilshire Blvd., Santa Monica, CA, 90401, US |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Cogner Tyler | Vice President | 401 Wilshire Blvd., Santa Monica, CA, 90401 |
Condas Russell | Vice President | 401 Wilshire Blvd., Santa Monica, CA, 90401 |
Name | Role | Address |
---|---|---|
Bronfman Jeremy S | Treasurer | 401 Wilshire Blvd., Santa Monica, CA, 90401 |
Name | Role | Address |
---|---|---|
Jamar Hanna | Secretary | 17 Floor 680 5th Avenue,, , New York,, NY, 10019 |
Name | Role |
---|---|
LINCOLN AVENUE CAPITAL LLC | Manager |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000136946 | DUNWOODIE PLACE | ACTIVE | 2021-10-13 | 2026-12-31 | No data | 4213 DUNWOODIE PLACE, ORLANDO, FL, 32839 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-05 | 401 Wilshire Blvd., Suite 1100, Santa Monica, CA 90401 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-05 | 401 Wilshire Blvd., Suite 1100, Santa Monica, CA 90401 | No data |
LC AMENDMENT | 2018-02-19 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-02-20 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-06-02 |
ANNUAL REPORT | 2019-01-15 |
LC Amendment | 2018-02-19 |
ANNUAL REPORT | 2018-02-02 |
Florida Limited Liability | 2017-10-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State