Search icon

ST. JAMES CROSSING APARTMENTS INVESTORS, LLC - Florida Company Profile

Company Details

Entity Name: ST. JAMES CROSSING APARTMENTS INVESTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Mar 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 May 2024 (a year ago)
Document Number: M05000001150
FEI/EIN Number 20-2437648

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 591 West Putnam Avenue, Greenwich, CT, 06830, US
Mail Address: 591 West Putnam Avenue, Greenwich, CT, 06830, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Newberry Ryan Chief Financial Officer 591 West Putnam Avenue, Greenwich, CT, 06830
TIO HIGHMARK PARENT, L.P. Manager 591 West Putnam Avenue, Greenwich, CT, 06830
AHLS PAUL Authorized Member 591 W PUTNAM AVE, GREENWICH, CT, 06830
SOSS BRIAN Authorized Member 591 W PUTNAM AVE, GREENWICH, CT, 06830
PANZA ANDRES Authorized Member 591 W PUTNAM AVE, GREENWICH, CT, 06830
POST STEVEN Authorized Member 591 W PUTNAM AVE, GREENWICH, CT, 06830

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000022042 ST. JAMES CROSSING APARTMENTS ACTIVE 2020-02-19 2025-12-31 - 120 S CENTRAL AVE, SUITE 350, CLAYTON, MO, 63105
G14000106644 ST. JAMES CROSSING APARTMENTS EXPIRED 2014-10-21 2019-12-31 - 5620 TRANQUILITY OAKS DRIVE, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-05-30 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 591 West Putnam Avenue, Greenwich, CT 06830 -
CHANGE OF MAILING ADDRESS 2024-04-01 591 West Putnam Avenue, Greenwich, CT 06830 -
LC AMENDMENT 2022-10-26 - -
LC AMENDMENT 2019-06-11 - -
AMENDMENT 2005-03-23 - -

Documents

Name Date
LC Amendment 2024-05-30
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-01
LC Amendment 2022-10-26
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-14
LC Amendment 2019-06-11
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-04-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State