Search icon

LINCOLN GARDENS PHASE THREE MANAGER, LLC

Company Details

Entity Name: LINCOLN GARDENS PHASE THREE MANAGER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 21 Aug 2020 (4 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L20000247714
FEI/EIN Number N/A
Address: 2850 Tigertail Ave, Suite 800, MIAMI, FL 33133
Mail Address: 2850 Tigertail Ave, Suite 800, MIAMI, FL 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Manager

Name Role
JMP INVESTOR, LLC Manager

President

Name Role Address
PEREZ, JORGE M President 2850 Tigertail Ave, Suite 800 MIAMI, FL 33133

Vice President

Name Role Address
ALLEN, MATTHEW J Vice President 2850 Tigertail Ave, Suite 800 MIAMI, FL 33133
HOYOS, JEFFERY Vice President 2850 Tigertail Ave, Suite 800 MIAMI, FL 33133
MILO, ALBERTO, JR. Vice President 2850 Tigertail Ave, Suite 800 MIAMI, FL 33133
DEL POZZO, TONY Vice President 2850 Tigertail Ave, Suite 800 MIAMI, FL 33133

Treasurer

Name Role Address
HOYOS, JEFFERY Treasurer 2850 Tigertail Ave, Suite 800 MIAMI, FL 33133

Secretary

Name Role Address
HOYOS, JEFFERY Secretary 2850 Tigertail Ave, Suite 800 MIAMI, FL 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-07 2850 Tigertail Ave, Suite 800, MIAMI, FL 33133 No data
CHANGE OF MAILING ADDRESS 2021-04-07 2850 Tigertail Ave, Suite 800, MIAMI, FL 33133 No data

Documents

Name Date
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-07
Florida Limited Liability 2020-08-21

Date of last update: 15 Jan 2025

Sources: Florida Department of State