Entity Name: | EQR-DEER CREEK, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Company |
Status: | Inactive |
Date Filed: | 05 Feb 2004 (21 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | M04000000499 |
FEI/EIN Number | N/A |
Address: | 591 W Putnam Ave, Greenwich, CT 06830 |
Mail Address: | 591 W Putnam Ave, Greenwich, CT 06830 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Kane, James | Authorized Representative | 591 W Putnam Ave, Greenwich, CT 06830 |
Name | Role | Address |
---|---|---|
Silvey, Jerome | Authorized Signor | 591 W Putnam Ave, Greenwich, CT 06830 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-11 | 591 W Putnam Ave, Greenwich, CT 06830 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-11 | 591 W Putnam Ave, Greenwich, CT 06830 | No data |
REINSTATEMENT | 2011-02-04 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-05-23 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-28 |
AMENDED ANNUAL REPORT | 2016-12-14 |
ANNUAL REPORT | 2016-08-04 |
ANNUAL REPORT | 2015-04-13 |
Date of last update: 30 Jan 2025
Sources: Florida Department of State