Entity Name: | POINT CHARLOTTE DEVELOPMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
POINT CHARLOTTE DEVELOPMENT, 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. |
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: | 26 Oct 2017 (8 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 15 Dec 2017 (7 years ago) |
Document Number: | L17000222539 |
FEI/EIN Number |
82-3217737
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1201 N TOWN CENTER DRIVE, LAS VEGAS, NV, 89144, US |
Mail Address: | 1201 N TOWN CENTER DRIVE, LAS VEGAS, NV, 89144, US |
Place of Formation: | FLORIDA |
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
1728134 | 1201 N TOWN CENTER DRIVE, LAS VEGAS, NV, 89144 | 1201 N TOWN CENTER DRIVE, LAS VEGAS, NV, 89144 | 7028517300 | |||||||||
|
Form type | S-3ASR |
File number | 333-227737-13 |
Filing date | 2018-10-09 |
File | View File |
Name | Role | Address |
---|---|---|
ANDERSON GREGORY | Manager | 1201 N TOWN CENTER DRIVE, LAS VEGAS, NV, 89144 |
Neal Robert | Manager | 1201 N TOWN CENTER DRIVE, LAS VEGAS, NV, 89144 |
Goldberg Robert B | Seni | 1201 N TOWN CENTER DRIVE, LAS VEGAS, NV, 89144 |
Richins Micah | Manager | 1201 N TOWN CENTER DRIVE, LAS VEGAS, NV, 89144 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC NAME CHANGE | 2017-12-15 | POINT CHARLOTTE DEVELOPMENT, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-26 |
AMENDED ANNUAL REPORT | 2022-08-29 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-01-13 |
AMENDED ANNUAL REPORT | 2019-04-22 |
AMENDED ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State