ICON IPV ALLAGASH FLORIDA OWNER POOL 5 SOUTH FL, LLC - Florida Company Profile

Entity Name: | ICON IPV ALLAGASH FLORIDA OWNER POOL 5 SOUTH FL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 15 Jan 2003 (23 years ago) |
Date of dissolution: | 13 Dec 2023 (2 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 13 Dec 2023 (2 years ago) |
Document Number: | M03000000168 |
FEI/EIN Number | NOT APPLICABLE |
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 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State