Search icon

SCG ATLAS BOYNTON II, L.L.C. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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. -

Documents

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