Search icon

SCG ATLAS WELLINGTON, L.L.C. - Florida Company Profile

Company Details

Entity Name: SCG ATLAS WELLINGTON, 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: 13 Jun 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 May 2024 (a year ago)
Document Number: M06000003305
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
C T CORPORATION SYSTEM Agent -
AHLS PAUL Authorized Member 591 W PUTNAM AVE, GREENWICH, CT, 06830
SOSS BRIAN Authorized Member 591 W PUTNAM AVE, GREENWICH, CT, 06830
PANZA ANDRES Authorized Member 591 W PUTNAM AVE, GREENWICH, CT, 06830
POST STEVEN Authorized Member 591 W PUTNAM AVE, GREENWICH, CT, 06830
RUMMELL HARRY Authorized Member 591 W PUTNAM AVE, GREENWICH, CT, 06830
CG ATLAS WELLINGTON HOLDINGS, L.L.C. Manager 591 West Putnam Avenue, Greenwich, CT, 06830

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000013304 THE ESTATES AT WELLINGTON GREEN APARTMENTS ACTIVE 2018-01-25 2028-12-31 - 2301 WELLINGTON GREEN DR, WELLINGTON, FL, 33414
G14000090105 THE ESTATES AT WELLINGTON GREEN EXPIRED 2014-09-03 2019-12-31 - THE ESTATES AT WELLINGTON GREEN, 2301 WELLINGTON GREEN DRIVE, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-05-30 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-18 591 West Putnam Avenue, Greenwich, CT 06830 -
CHANGE OF MAILING ADDRESS 2024-04-18 591 West Putnam Avenue, Greenwich, CT 06830 -
LC AMENDMENT 2022-10-20 - -
LC AMENDMENT 2019-09-24 - -
LC NAME CHANGE 2016-01-29 SCG ATLAS WELLINGTON, L.L.C. -

Documents

Name Date
LC Amendment 2024-05-30
ANNUAL REPORT 2024-04-18
AMENDED ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2023-03-08
LC Amendment 2022-10-20
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-04-29
LC Amendment 2019-09-24
ANNUAL REPORT 2019-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State