Search icon

PSB WELLINGTON COMMERCE PARK III, LLC - Florida Company Profile

Company Details

Entity Name: PSB WELLINGTON COMMERCE PARK III, 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: 20 Nov 2006 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Feb 2024 (a year ago)
Document Number: M06000006434
FEI/EIN Number 954609260

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 602 W. OFFICE CENTER DRIVE, SUITE 200, FORT WASHINGTON, PA, 19034, US
Mail Address: 602 W. OFFICE CENTER DRIVE, SUITE 200, FORT WASHINGTON, PA, 19034, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
B9 Sequoia 1 Mezz A LLC Member 602 W. OFFICE CENTER DRIVE, STE. 200, FORT WASHINGTON, PA, 19034
BERNSTEIN RON SENI 345 Park Avenue, New York, NY, 10154
KARNES GABI Manager 345 Park Avenue, New York, NY, 10154
CUTAIA GIOVANNI SENI 345 Park Avenue, New York, NY, 10154
AGARWAL A.J. SENI 345 Park Avenue, New York, NY, 10154
COHEN FRANK SENI 345 Park Avenue, New York, NY, 10154
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-31 602 W. OFFICE CENTER DRIVE, SUITE 200, FORT WASHINGTON, PA 19034 -
CHANGE OF MAILING ADDRESS 2024-03-31 602 W. OFFICE CENTER DRIVE, SUITE 200, FORT WASHINGTON, PA 19034 -
LC AMENDMENT 2024-02-19 - -
LC AMENDMENT 2022-11-28 - -
LC STMNT OF RA/RO CHG 2020-01-30 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-30 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2020-01-30 CORPORATION SERVICE COMPANY -

Documents

Name Date
ANNUAL REPORT 2024-03-31
LC Amendment 2024-02-19
ANNUAL REPORT 2023-04-20
LC Amendment 2022-11-28
ANNUAL REPORT 2022-05-11
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-27
CORLCRACHG 2020-01-30
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-05-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State