Entity Name: | SCG ATLAS BOYNTON II, L.L.C. |
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: | 06 Feb 2006 (19 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 23 May 2022 (3 years ago) |
Document Number: | M06000000686 |
FEI/EIN Number |
NOT APPLICABLE
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 |
Name | Role | Address |
---|---|---|
ANTONOPOULOS NICK | Authorized Person | 591 West Putnam Avenue, Greenwich, CT, 06830 |
KANE JAMES | Authorized Member | 591 West Putnam Avenue, Greenwich, CT, 06830 |
AKLS PAUL | Authorized Member | 591 West Putnam Avenue, Greenwich, CT, 06830 |
SOSS BRIAN | Authorized Member | 591 West Putnam Avenue, Greenwich, CT, 06830 |
SCG ATLAS BOYNTON II, L.L.C. | Member | - |
C T CORPORATION SYSTEM | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000020944 | COVE AT BOYNTON BEACH | EXPIRED | 2018-02-08 | 2023-12-31 | - | 100 NEW LAKE DR., BOYNTON BEACH, FL, 33426 |
G18000013305 | THE COVE AT BOYNTON BEACH II | EXPIRED | 2018-01-25 | 2023-12-31 | - | 100 NEWLAKE DR, BOYNTON BEACH, FL, 33426 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-17 | 591 West Putnam Avenue, Greenwich, CT 06830 | - |
CHANGE OF MAILING ADDRESS | 2024-04-17 | 591 West Putnam Avenue, Greenwich, CT 06830 | - |
LC AMENDMENT | 2022-05-23 | - | - |
LC AMENDMENT | 2021-06-11 | - | - |
LC AMENDMENT | 2019-09-24 | - | - |
LC NAME CHANGE | 2016-01-29 | SCG ATLAS BOYNTON II, L.L.C. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-03-07 |
LC Amendment | 2022-05-23 |
ANNUAL REPORT | 2022-04-05 |
LC Amendment | 2021-06-11 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-04-28 |
LC Amendment | 2019-09-24 |
ANNUAL REPORT | 2019-04-24 |
AMENDED ANNUAL REPORT | 2018-07-06 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State