Entity Name: | SW 142ND FL PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 15 Jun 2006 (19 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 07 Oct 2021 (3 years ago) |
Document Number: | M06000003364 |
FEI/EIN Number | 20-5045628 |
Address: | 8961 SW 142nd Avenue, Miami, FL, 33186, US |
Mail Address: | 3424 Peachtree Road,, N.E., Atlanta, GA, 30326, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Altman Michael E | Vice President | 8961 SW 142nd Avenue, Miami, FL, 33186 |
Name | Role | Address |
---|---|---|
DeFrancis Steven J | President | 3424 Peachtree Road, Suite 300, Atlanta, GA, 30326 |
Name | Role | Address |
---|---|---|
SW 142ND FL HOLDINGS, LLC | Manager | 8961 SW 142nd Avenue, Miami, FL, 33186 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000142736 | CORTLAND KINGS MEADOW | ACTIVE | 2021-10-24 | 2026-12-31 | No data | 8961 SW 142ND AVENUE, MIAMI, FL, 33186 |
G18000026157 | KINGS COLONY | EXPIRED | 2018-02-22 | 2023-12-31 | No data | 8961 SW 142ND AVE, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-21 | 8961 SW 142nd Avenue, Miami, FL 33186 | No data |
CHANGE OF MAILING ADDRESS | 2023-02-21 | 8961 SW 142nd Avenue, Miami, FL 33186 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-10-07 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
LC STMNT OF RA/RO CHG | 2021-10-07 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-10-07 | CORPORATION SERVICE COMPANY | No data |
LC NAME CHANGE | 2021-08-24 | SW 142ND FL PARTNERS, LLC | No data |
LC AMENDMENT | 2019-09-23 | No data | No data |
LC NAME CHANGE | 2016-01-29 | SCG ATLAS KINGS COLONY, L.L.C. | No data |
REINSTATEMENT | 2011-04-18 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-02-21 |
AMENDED ANNUAL REPORT | 2022-07-18 |
ANNUAL REPORT | 2022-04-06 |
CORLCRACHG | 2021-10-07 |
LC Name Change | 2021-08-24 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-04-28 |
LC Amendment | 2019-09-23 |
ANNUAL REPORT | 2019-04-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State