Entity Name: | DIGITAL 89TH PLACE, LLC |
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: | 29 Aug 2006 (19 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 17 Jun 2016 (9 years ago) |
Document Number: | M06000004763 |
FEI/EIN Number |
205489848
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5707 SW PKWY BLDG 1, STE 275, AUSTIN, TX, 78735, US |
Mail Address: | 5707 SW PKWY BLDG 1, STE 275, AUSTIN, TX, 78735, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
GLOBAL STANFORD PLACE II, LLC | Manager | 5707 SW PKWY BLDG 1, STE 275, AUSTIN, TX, 78735 |
Lucey David P | Auth | 5707 SW PKWY BLDG 1, STE 275, AUSTIN, TX, 78735 |
Visgilio Christopher | Auth | 150 California Street, San Francisco, CA, 94111 |
Zografos Jim | Auth | 5707 SW PKWY BLDG 1, STE 275, AUSTIN, TX, 78735 |
NRAI SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-16 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-16 | 5707 SW OJWT BKDG 1, STE 275, AUSTIN, TX 78735 | - |
CHANGE OF MAILING ADDRESS | 2025-01-16 | 5707 SW OJWT BKDG 1, STE 275, AUSTIN, TX 78735 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-16 | CORPORATION SERVICE COMPANY | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-12 | 5707 SW PKWY BLDG 1, STE 275, AUSTIN, TX 78735 | - |
CHANGE OF MAILING ADDRESS | 2022-04-12 | 5707 SW PKWY BLDG 1, STE 275, AUSTIN, TX 78735 | - |
LC STMNT OF RA/RO CHG | 2016-06-17 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-06-17 | 1200 SOUTH ISLAND RD., PLANTATION, FL 33324 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000655179 | TERMINATED | 1000000910507 | DADE | 2021-12-16 | 2041-12-22 | $ 7,062.70 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
Reg. Agent Change | 2025-01-16 |
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-05-13 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-27 |
CORLCRACHG | 2016-06-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State