Entity Name: | PROLOGIS-A4 FL II LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Company |
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: | 06 Nov 2007 (17 years ago) |
Document Number: | M07000006573 |
FEI/EIN Number |
20-5046277
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1800 Wazee Street, Suite 500, Denver, CO 80202 |
Mail Address: | 1800 Wazee Street, Suite 500, Denver, CO 80202 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Arndt, Timothy | Chief Financial Officer | Pier 1, Bay 1, San Francisco, CA 94111 |
Arndt, Timothy | Treasurer | Pier 1, Bay 1, San Francisco, CA 94111 |
Kittredge, Nick | President | 1800 Wazee Street, Suite 500 Denver, CO 80202 |
Kittredge, Nick | East Region | 1800 Wazee Street, Suite 500 Denver, CO 80202 |
Nekritz, Edward | General Counsel | 1800 Wazee Street, Suite 500 Denver, CO 80202 |
Nekritz, Edward | Secretary | 1800 Wazee Street, Suite 500 Denver, CO 80202 |
DeMarco, Anne | Vice President | 1800 Wazee Street, Suite 500 Denver, CO 80202 |
Polgar, Jessica | Assistant Secretary | 1800 Wazee Street, Suite 500 Denver, CO 80202 |
Doering, Holly | Assistant Secretary | 1800 Wazee Street, Suite 500 Denver, CO 80202 |
Harvey, Travis | Senior Vice President | 1800 Wazee Street, Suite 500 Denver, CO 80202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-02-14 | 1800 Wazee Street, Suite 500, Denver, CO 80202 | - |
CHANGE OF MAILING ADDRESS | 2019-02-14 | 1800 Wazee Street, Suite 500, Denver, CO 80202 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-01-26 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-02-25 |
Date of last update: 25 Feb 2025
Sources: Florida Department of State