STONEGATE COMPLEX GP, L.L.C. - Florida Company Profile

Entity Name: | STONEGATE COMPLEX GP, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 09 Sep 2005 (20 years ago) |
Document Number: | M05000004995 |
FEI/EIN Number | 203294844 |
Address: | Office of the Corporate Secretary, 730 Third Avenue, New York, NY, 10017, US |
Mail Address: | Attn: Denise Ouellet, 1 Hartford Plaza, Hartford, CT, 06103, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
SAYERS THOMAS | Auth | 1 FINANCIAL PLAZA, HARTFORD, CT, 06103 |
SCHWAAB MICHAEL | Vice President | 333 W WACKER DRIVE, CHICAGO, IL, 60606 |
PFAUM LAURY | Auth | 730 Third Avenue, New York, NY, 10017 |
- | Agent | - |
NA PROPERTY FUND HOLDINGS, L.L.C | Manager | Office of the Corporate Secretary, New York, NY, 10017 |
ROMAN-BROOKS OLGA | Auth | 1 FINANCIAL PLAZA, HARTFORD, CT, 06103 |
BURNEO CARLOS | Auth | 501 BRICKELL KEY DRIVE, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-02-08 | Office of the Corporate Secretary, 730 Third Avenue, MS: 730/12/02, New York, NY 10017 | - |
CHANGE OF MAILING ADDRESS | 2019-02-08 | Office of the Corporate Secretary, 730 Third Avenue, MS: 730/12/02, New York, NY 10017 | - |
REGISTERED AGENT NAME CHANGED | 2009-05-06 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-05-06 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-05 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-23 |
ANNUAL REPORT | 2015-04-25 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State