Entity Name: | BUCKHEAD-AIRPORT COMMERCE CENTER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 11 May 2006 (19 years ago) |
Date of dissolution: | 07 May 2024 (9 months ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 07 May 2024 (9 months ago) |
Document Number: | M06000002650 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 1 Federal Street, 17 Floor, BOSTON, MA, 02110, US |
Mail Address: | 1 Federal Street, 17 Floor, BOSTON, MA, 02110, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
BUCKHEAD PROPERTIES, LP | Member | Suite 500 c/o Illinois Municipal Retiremen, Oak Brook, IL, 60523 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-05-07 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-01 | 1 Federal Street, 17 Floor, BOSTON, MA 02110 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-01 | 1 Federal Street, 17 Floor, BOSTON, MA 02110 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-11-06 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | No data |
REGISTERED AGENT NAME CHANGED | 2009-11-06 | CORPORATION SERVICE COMPANY | No data |
REINSTATEMENT | 2009-10-27 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
Name | Date |
---|---|
Withdrawal | 2024-05-07 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-01-25 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State