Search icon

SW 142ND FL PARTNERS, LLC

Company Details

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Vice President

Name Role Address
Altman Michael E Vice President 8961 SW 142nd Avenue, Miami, FL, 33186

President

Name Role Address
DeFrancis Steven J President 3424 Peachtree Road, Suite 300, Atlanta, GA, 30326

Manager

Name Role Address
SW 142ND FL HOLDINGS, LLC Manager 8961 SW 142nd Avenue, Miami, FL, 33186

Fictitious Names

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

Events

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

Documents

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