Entity Name: | WINDSOR HOLLYWOOD (DELAWARE), 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: | 12 Oct 2005 (20 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 06 Jun 2017 (8 years ago) |
Document Number: | M05000005733 |
FEI/EIN Number |
13-4072547
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2 Manhattanville Road, Purchase,, NY, 10577, US |
Mail Address: | 2 Manhattanville Road, Purchase,, NY, 10577, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
WIENER ERIC R | Manager | 2 Manhattanville Road, Purchase,, NY, 10577 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000042579 | THE UPTON APARTMENT HOMES | EXPIRED | 2016-04-27 | 2021-12-31 | - | 600 MAMARONECK AVENUE, HARRISON, NY, 10528 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-01 | 2 Manhattanville Road, Suite 401, Purchase,, NY 10577 | - |
CHANGE OF MAILING ADDRESS | 2024-03-01 | 2 Manhattanville Road, Suite 401, Purchase,, NY 10577 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-06-06 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
LC STMNT OF RA/RO CHG | 2017-06-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-06-06 | CORPORATION SERVICE COMPANY | - |
PENDING REINSTATEMENT | 2013-09-11 | - | - |
REINSTATEMENT | 2013-09-10 | - | - |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-02-20 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-04-15 |
ANNUAL REPORT | 2019-01-25 |
ANNUAL REPORT | 2018-03-29 |
CORLCRACHG | 2017-06-06 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State