Search icon

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

Company Details

Entity Name: SCG ATLAS WATERWAYS, 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: 04 Jan 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 May 2024 (a year ago)
Document Number: M07000000098
FEI/EIN Number 20-8111534

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

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
SCG ATLAS WATERWAYS HOLDINGS, L.L.C. Member 591 West Putnam Avenue, Greenwich, CT, 06830
KANE JAMES Authorized Person 591 West Putnam Avenue, Greenwich, CT, 06830
AHLS PAUL Authorized Person 591 West Putnam Avenue, Greenwich, CT, 06830
SOSS BRIAN Authorized Person 591 West Putnam Avenue, Greenwich, CT, 06830
PANZA ANDRES Authorized Person 591 West Putnam Avenue, Greenwich, CT, 06830
AHLS PAUL Authorized Member 591 W PUTNAM AVE, GREENWICH, CT, 06830
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000078526 ENCLAVE AT WATERWAYS ACTIVE 2018-07-20 2028-12-31 - 4359 SW 10TH PLACE, DEERFIELD BEACH, FL, 33442, US

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-05-30 - -
CHANGE OF MAILING ADDRESS 2024-04-20 591 West Putnam Avenue, Greenwich, CT 06830 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-20 591 West Putnam Avenue, Greenwich, CT 06830 -
LC AMENDMENT 2022-05-23 - -
LC AMENDMENT 2021-06-11 - -
LC AMENDMENT 2019-09-24 - -
LC NAME CHANGE 2016-01-29 SCG ATLAS WATERWAYS, L.L.C. -

Documents

Name Date
LC Amendment 2024-05-30
ANNUAL REPORT 2024-04-20
AMENDED ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2023-03-07
LC Amendment 2022-05-23
ANNUAL REPORT 2022-04-07
LC Amendment 2021-06-11
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-29
LC Amendment 2019-09-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State