Entity Name: | EDR TALLAHASSEE I, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 28 Mar 2001 (24 years ago) |
Date of dissolution: | 27 Dec 2024 (4 months ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 27 Dec 2024 (4 months ago) |
Document Number: | M01000000702 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 465 Meeting Street, Suite 500, Charleston, SC, 29403, US |
Mail Address: | 465 Meeting Street, Suite 500, Charleston, SC, 29403, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
GREYSTAR STUDENT HOUSING GROWTH AND INCOME | Manager | 465 Meeting Street, Charleston, SC, 29403 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000078142 | PLAYERS CLUB | EXPIRED | 2011-08-05 | 2016-12-31 | - | 222 N. OCALA ROAD, TALLAHASSEE, FL, 32304 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2024-12-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-02 | 465 Meeting Street, Suite 500, Charleston, SC 29403 | - |
CHANGE OF MAILING ADDRESS | 2024-04-02 | 465 Meeting Street, Suite 500, Charleston, SC 29403 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-11-15 | 1200 SOUTH PINE ISLAND ROAD, Suite 4, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2018-11-15 | C T CORPORATION SYSTEM | - |
LC STMNT OF RA/RO CHG | 2018-11-15 | - | - |
NAME CHANGE AMENDMENT | 2005-02-04 | EDR TALLAHASSEE I, LLC | - |
Name | Date |
---|---|
LC Withdrawal | 2024-12-27 |
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-05-22 |
ANNUAL REPORT | 2019-04-20 |
CORLCRACHG | 2018-11-15 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State