Entity Name: | THE 562 TERMINAL FACILITY GENERAL PARTNER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 05 Feb 2020 (5 years ago) |
Last Event: | LC AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 18 Dec 2020 (4 years ago) |
Document Number: | L20000035023 |
FEI/EIN Number | 84-4633030 |
Address: | 1342 PARTRIDGE PLACE NORTH, BOYNTON BEACH, FL, 33463, US |
Mail Address: | 1342 PARTRIDGE PLACE NORTH, BOYNTON BEACH, FL, 33463, US |
ZIP code: | 33463 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RANDOLPH, JR. JOHN W | Agent | 251 ROYAL PALM WAY, PALM BEACH, FL, 33480 |
Name | Role | Address |
---|---|---|
EVANS ALBERT J | Manager | 1342 PARTRIDGE PLACE NORTH, BOYNTON BEACH, FL, 33463 |
Name | Role | Address |
---|---|---|
ZAKROFF JULIE H | Treasurer | 1405 CANDLEBROOK DR, DRESHER, PA, 19025 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDED AND RESTATED ARTICLES | 2020-12-18 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-12-18 | 1342 PARTRIDGE PLACE NORTH, BOYNTON BEACH, FL 33463 | No data |
CHANGE OF MAILING ADDRESS | 2020-12-18 | 1342 PARTRIDGE PLACE NORTH, BOYNTON BEACH, FL 33463 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-03-05 |
LC Amended and Restated Art | 2020-12-18 |
Florida Limited Liability | 2020-02-05 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State