Entity Name: | OMAHA PARK AT COUNTRYSIDE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 12 Oct 2007 (18 years ago) |
Date of dissolution: | 12 Feb 2019 (6 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 12 Feb 2019 (6 years ago) |
Document Number: | M07000006164 |
Address: | 1251 AVENUE OF THE AMERICAS, 35TH FLOOR, NEW YORK, NY, 10020, US |
Mail Address: | 1251 AVENUE OF THE AMERICAS, 35TH FLOOR, NEW YORK, NY, 10020, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
SWP MANAGER LLC | Manager | 1251 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020 |
CORPORATION SERVICE COMPANY | Agent | - |
SENTINEL WHITE PLAINS LLC | Auth | 1251 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2019-02-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-02-13 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-13 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-06 | 1251 AVENUE OF THE AMERICAS, 35TH FLOOR, NEW YORK, NY 10020 | - |
CHANGE OF MAILING ADDRESS | 2009-04-06 | 1251 AVENUE OF THE AMERICAS, 35TH FLOOR, NEW YORK, NY 10020 | - |
Name | Date |
---|---|
LC Withdrawal | 2019-02-12 |
ANNUAL REPORT | 2018-04-21 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-06-12 |
Reg. Agent Change | 2012-02-13 |
ANNUAL REPORT | 2011-04-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State