Entity Name: | ICON IPV ALLAGASH FLORIDA OWNER POOL 5 SOUTH FL, 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: | 15 Jan 2003 (22 years ago) |
Date of dissolution: | 13 Dec 2023 (a year ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 13 Dec 2023 (a year ago) |
Document Number: | M03000000168 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 345 Park Avenue, New York, NY, 10154, US |
Mail Address: | 345 Park Avenue, New York, NY, 10154, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
BRE Jupiter Mezz 1 South FL 5, LLC | Member | 345 Park Avenue, New York, NY, 10154 |
Petherbridge Luke | Auth | 602 W. Office Center Drive, Suite 200, Fort Washington, PA, 19034 |
Pell Nicholas | Auth | 602 W. Office Center Drive, Suite 200, Fort Washington, PA, 19034 |
Ostrower Matthew | Auth | 602 W. Office Center Drive, Suite 200, Fort Washington, PA, 19034 |
Huffman Sonya | Auth | 602 W. Office Center Drive, Suite 200, Fort Washington, PA, 19034 |
Anderson Scott | Auth | 602 W. Office Center Drive, Suite 200, Fort Washington, PA, 19034 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2023-12-13 | - | - |
REGISTERED AGENT CHANGED | 2023-12-13 | REGISTERED AGENT REVOKED | - |
CHANGE OF MAILING ADDRESS | 2023-04-12 | 345 Park Avenue, New York, NY 10154 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-12 | 345 Park Avenue, New York, NY 10154 | - |
LC STMNT OF RA/RO CHG | 2022-06-16 | - | - |
LC STMNT OF RA/RO CHG | 2018-11-09 | - | - |
LC NAME CHANGE | 2015-03-04 | ICON IPV ALLAGASH FLORIDA OWNER POOL 5 SOUTH FL, LLC | - |
LC NAME CHANGE | 2011-06-15 | BRE/IPV ALLAGASH FLORIDA LLC | - |
NAME CHANGE AMENDMENT | 2004-07-02 | PROLOGIS ALLAGASH FLORIDA LLC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000695209 | TERMINATED | 1000000724905 | BROWARD | 2016-10-21 | 2036-10-26 | $ 4,837.98 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
LC Withdrawal | 2023-12-13 |
ANNUAL REPORT | 2023-04-12 |
CORLCRACHG | 2022-06-16 |
AMENDED ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-04-27 |
AMENDED ANNUAL REPORT | 2020-06-12 |
AMENDED ANNUAL REPORT | 2020-05-27 |
ANNUAL REPORT | 2020-03-08 |
ANNUAL REPORT | 2019-03-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State