Entity Name: | SMB G-IV VIII, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 22 Jan 2019 (6 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Oct 2020 (4 years ago) |
Document Number: | L19000023271 |
FEI/EIN Number | 84-3249447 |
Address: | 228 Park Ave S, PMB 45945, New York, NY, 10003-1502, US |
Mail Address: | 228 Park Ave S, PMB 45945, New York, NY, 10003-1502, US |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Bernstein Seth | Manager | 228 Park Ave S, New York, NY, 100031502 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-24 | 228 Park Ave S, PMB 45945, New York, NY 10003-1502 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-24 | 228 Park Ave S, PMB 45945, New York, NY 10003-1502 | No data |
REINSTATEMENT | 2020-10-16 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-10-16 | Corporation Service Company | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-10-16 | 1201 Hays Street, Tallahassee, FL 32301 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000345910 | TERMINATED | 1000000919928 | SEMINOLE | 2022-07-11 | 2042-07-20 | $ 1,243.24 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-06 |
AMENDED ANNUAL REPORT | 2021-09-11 |
ANNUAL REPORT | 2021-08-11 |
REINSTATEMENT | 2020-10-16 |
Reg. Agent Resignation | 2020-07-23 |
Florida Limited Liability | 2019-01-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State