Search icon

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

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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